BALBA TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

29/01/2529 January 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Neil Edward Tod as a director on 2024-12-13

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

07/04/247 April 2024 Resolutions

View Document

21/03/2421 March 2024 Registered office address changed from Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ England to Unit 6, Enterprise Court, Eagle Business Park Falcon Way Yaxley Peterborough Cambridgeshire PE7 3GR on 2024-03-21

View Document

13/03/2413 March 2024 Appointment of Mrs Gemma Eagle as a secretary on 2024-03-07

View Document

11/03/2411 March 2024 Termination of appointment of Jonathan David Blackall as a director on 2024-03-07

View Document

11/03/2411 March 2024 Termination of appointment of Elaine Margaret Knighton as a director on 2024-03-07

View Document

11/03/2411 March 2024 Appointment of Mr Neil Edward Tod as a director on 2024-03-07

View Document

11/03/2411 March 2024 Appointment of Mr John Paul Swinburne as a director on 2024-03-07

View Document

11/03/2411 March 2024 Registered office address changed from Unit 6 Enterprise Court Eagle Business Park Falcon Way Peterborough PE7 3EN United Kingdom to Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ on 2024-03-11

View Document

20/02/2420 February 2024 Cessation of Jonathan David Blackall as a person with significant control on 2018-05-31

View Document

20/02/2420 February 2024 Cessation of Lakeside Water and Building Services Limited as a person with significant control on 2016-04-06

View Document

20/02/2420 February 2024 Notification of Lakeside Water and Building Services Limited as a person with significant control on 2016-04-06

View Document

20/02/2420 February 2024 Notification of Lakeside Water and Building Services Limited as a person with significant control on 2018-05-31

View Document

20/02/2420 February 2024 Change of details for Lakeside Water and Building Services Limited as a person with significant control on 2018-05-31

View Document

20/02/2420 February 2024 Cessation of Elaine Margaret Knighton as a person with significant control on 2018-05-31

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

17/11/2317 November 2023 Director's details changed for Mr Jonathan David Blackall on 2022-12-01

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

05/08/215 August 2021 Director's details changed for Mr Jonathan David Blackwall on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mrs Elaine Knighton on 2021-08-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

13/06/1813 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 5 FLAG BUSINESS EXCHANGE FLAG BUSINESS EXCHANGE VICARAGE FARM ROAD PETERBOROUGH PE1 5TX

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR JONATHAN DAVID BLACKWALL

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS ELAINE KNIGHTON

View Document

13/06/1813 June 2018 CESSATION OF BARBARA LUCY TALBOYS AS A PSC

View Document

13/06/1813 June 2018 CESSATION OF RICHARD CHARLES TALBOYS AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TALBOYS

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE KNIGHTON

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID BLACKALL

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY BARBARA TALBOYS

View Document

02/05/182 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/10/1519 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/10/1414 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1428 January 2014 SAIL ADDRESS CREATED

View Document

28/01/1428 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB UNITED KINGDOM

View Document

08/10/138 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT YOUNG

View Document

09/05/139 May 2013 SECRETARY APPOINTED DR BARBARA LUCY TALBOYS

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

09/05/139 May 2013 DIRECTOR APPOINTED RICHARD CHARLES TALBOYS

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNG

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/10/1222 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1123 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM WINDSOR TERRACE 76-80 THORPE ROAD NORWICH NR1 1BA

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN YOUNG / 01/10/2009

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YOUNG / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0927 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN YOUNG / 24/07/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN YOUNG / 24/07/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YOUNG / 24/07/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 SECRETARY APPOINTED ROBERT YOUNG

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED SUSAN YOUNG

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LESTER YOUNG

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED MARTIS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 24/05/05

View Document

11/01/0511 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information