BAILORAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 09/04/259 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
| 03/03/253 March 2025 | Appointment of Mrs Eloise Patricia Ellen Bailes as a director on 2025-02-01 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 04/10/234 October 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 07/02/187 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN ROGER BAILES / 31/01/2017 |
| 06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN ROGER BAILES / 31/01/2017 |
| 06/02/186 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELOISE BAILES |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 26/07/1626 July 2016 | Registered office address changed from , Heart Centre Bennett Road, Leeds, West Yorkshire, LS6 3HN to West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 2016-07-26 |
| 26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM HEART CENTRE BENNETT ROAD LEEDS WEST YORKSHIRE LS6 3HN |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/02/1615 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/06/1413 June 2014 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM THE FORSYTH BUSINESS CENTRE 117 THE HEADROW LEEDS WEST YORKSHIRE LS1 5JW |
| 13/06/1413 June 2014 | Registered office address changed from , the Forsyth Business Centre 117 the Headrow, Leeds, West Yorkshire, LS1 5JW on 2014-06-13 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 26/02/1426 February 2014 | CURREXT FROM 29/05/2014 TO 31/05/2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 29 May 2013 |
| 07/02/147 February 2014 | PREVSHO FROM 31/10/2013 TO 29/05/2013 |
| 30/01/1430 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 30/08/1330 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 18/07/1318 July 2013 | PREVSHO FROM 31/01/2013 TO 31/10/2012 |
| 30/05/1330 May 2013 | Registered office address changed from , C/O Integra Advisers Llp, Unit 27 the Cedars, Barnsley Road Hemsworth, Pontefract, West Yorkshire, WF9 4PU, England on 2013-05-30 |
| 30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM C/O INTEGRA ADVISERS LLP UNIT 27 THE CEDARS BARNSLEY ROAD HEMSWORTH PONTEFRACT WEST YORKSHIRE WF9 4PU ENGLAND |
| 29/05/1329 May 2013 | Annual accounts for year ending 29 May 2013 |
| 01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 428 KIRKSTALL ROAD LEEDS W YORKSHIRE LS4 2QD |
| 01/05/131 May 2013 | Registered office address changed from , 428 Kirkstall Road, Leeds, W Yorkshire, LS4 2QD on 2013-05-01 |
| 01/02/131 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 18/09/1218 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ELOISE BAILES |
| 19/01/1219 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company