BALANCE DESIGN ENGINEERING LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
21/03/2421 March 2024 | |
21/03/2421 March 2024 | |
21/03/2421 March 2024 | |
26/02/2426 February 2024 | Registered office address changed to PO Box 4385, 06720998 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26 |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
14/02/2414 February 2024 | Confirmation statement made on 2023-10-10 with no updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/09/232 September 2023 | Micro company accounts made up to 2022-10-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/12/2118 December 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/12/197 December 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | DISS40 (DISS40(SOAD)) |
03/11/153 November 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR ROY |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/10/1531 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/07/1426 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Registered office address changed from , Unit 6 Colthrop Business Park, Colthrop Lane, Thatcham, RG19 4LP on 2013-11-29 |
29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM UNIT 6 COLTHROP BUSINESS PARK COLTHROP LANE THATCHAM RG19 4LP |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/12/124 December 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/09/1224 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
03/11/113 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
23/05/1123 May 2011 | COMPANY NAME CHANGED BOUNDARY DESIGN ENGINEERING LIMITED CERTIFICATE ISSUED ON 23/05/11 |
10/11/1010 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
10/11/1010 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
06/07/106 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR CALUM ROY / 02/11/2009 |
03/11/093 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HODGES / 02/11/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR JAMES DAVIES / 02/11/2009 |
10/10/0810 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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