BAIZE GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Cessation of The Press Association Limited as a person with significant control on 2025-03-13

View Document

02/04/252 April 2025 Change of details for Mr James Robert Baggott as a person with significant control on 2025-03-13

View Document

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

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Appointment of Mr Jon Reay as a director on 2024-10-01

View Document

08/10/248 October 2024 Appointment of Mr Clive Paul Marshall as a director on 2024-10-01

View Document

10/06/2410 June 2024 Termination of appointment of Clive Paul Marshall as a director on 2024-05-31

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

24/09/2124 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Change of details for Mr James Robert Baggott as a person with significant control on 2021-09-13

View Document

23/09/2123 September 2021 Director's details changed for Mr James Robert Baggott on 2021-09-13

View Document

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

View Accounts

22/01/2122 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / PA GROUP LIMITED / 06/04/2016

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 23 HASLAR MARINE TECHNOLOGY PARK HASLAR ROAD GOSPORT HAMPSHIRE PO12 2AG UNITED KINGDOM

View Document

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

View Accounts

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BAGGOTT / 31/01/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT BAGGOTT / 31/01/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PAUL MARSHALL / 21/06/2019

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

23/10/1723 October 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

08/05/168 May 2016 DIRECTOR APPOINTED CLIVE MARSHALL

View Document

18/04/1618 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1618 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 800.0

View Document

14/04/1614 April 2016 ADOPT ARTICLES 30/03/2016

View Document

14/04/1614 April 2016 SUB-DIVISION 30/03/16

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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