B.A.J. SYSTEM DESIGN LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/08/235 August 2023 Register inspection address has been changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to 73 Mill Road Stourport-on-Severn DY13 9BJ

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

05/08/235 August 2023 Register(s) moved to registered inspection location 73 Mill Road Stourport-on-Severn DY13 9BJ

View Document

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

View Accounts

30/12/2230 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

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Document

27/07/2027 July 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 45A & B HARTLEBURY TRADING ESTATE, HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ANTHONY GLYNN JONES / 01/04/2014

View Document

15/08/1415 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / RAKSHA JONES / 01/04/2014

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

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

View Accounts

24/01/1224 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RAKSHA JONES / 24/07/2010

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ANTHONY GLYNN JONES / 24/07/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 45A & B HARTLEBURY TRADING ESTATE, HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB

View Document

22/08/0822 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 S386 DIS APP AUDS 25/07/97

View Document

25/07/9725 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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