BAILLIE BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

17/09/2517 September 2025 NewApplication to strike the company off the register

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

16/12/2316 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/12/2316 December 2023 Director's details changed for Mr Trevor Andrew Leadbeatter on 2023-12-13

View Document

16/12/2316 December 2023 Termination of appointment of Penelope Anne Elizabeth Leadbeatter as a director on 2023-12-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 34 MAGNOLIA COURT BEESTON NOTTINGHAM NG9 3LG

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 DIRECTOR APPOINTED MRS PENELOPE ANNE ELIZABETH LEADBEATTER

View Document

29/12/1529 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/12/1226 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/12/1118 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/12/1019 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/109 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANDREW LEADBEATTER / 09/01/2010

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM M R COWDREY & CO 125 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NOTTINGHAMSHIRE NG9 8AT

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 125 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AT

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 50 MAIN STREET LOWDHAM NOTTINGHAM NG14 7AB

View Document

06/06/066 June 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 S366A DISP HOLDING AGM 27/01/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 COMPANY NAME CHANGED BAILLIE BUSINESS SERVICES LIMITE D CERTIFICATE ISSUED ON 16/01/97

View Document

17/12/9617 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information