BALANCE POINT CONTROL LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Full accounts made up to 2024-12-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

23/08/2423 August 2024 Full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Registered office address changed from C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 2023-09-15

View Document

11/09/2311 September 2023 Appointment of Mr Salim Said Rashid Al Harthy as a director on 2023-09-05

View Document

11/09/2311 September 2023 Appointment of Mr Kumar Rakesh as a director on 2023-09-05

View Document

08/09/238 September 2023 Termination of appointment of Joanna Clark as a director on 2023-09-05

View Document

08/09/238 September 2023 Termination of appointment of James W. Spexarth as a director on 2023-09-05

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

21/01/2221 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

09/12/219 December 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Registered office address changed from 90 Bartholomew Close London EC1A 7EB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB on 2021-07-20

View Document

19/07/2119 July 2021 Appointment of Brodies Secretarial Services Limited as a secretary on 2021-06-28

View Document

19/07/2119 July 2021 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2021-06-28

View Document

19/07/2119 July 2021 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 90 Bartholomew Close London EC1A 7EB on 2021-07-19

View Document

01/07/211 July 2021 Cessation of Superior Energy Services Inc. as a person with significant control on 2021-02-02

View Document

01/07/211 July 2021 Notification of a person with significant control statement

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O PINSENT MASONS LLP 30 CROWN PLACE LONDON EC2A 4ES

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA

View Document

14/01/1514 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 13/03/2013

View Document

15/01/1315 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 14/12/2012

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATRICK BERNARD / 01/05/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BLIX MASTERS / 01/05/2012

View Document

02/02/122 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CROFTS

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE HALL

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED WILLIAM BLIX MASTERS

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED ALAN PATRICK BERNARD

View Document

06/01/116 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/1012 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 AUDITOR'S RESIGNATION

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 06/07/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 12 PLUMTREE COURT, LONDON, EC4A 4HT

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NC INC ALREADY ADJUSTED 15/12/05

View Document

01/02/061 February 2006 £ NC 1000/50000 15/12/

View Document

15/12/0515 December 2005 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