BALCAN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-01-25 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN RINFRET / 11/10/2018

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 SECRETARY APPOINTED MRS SHARON NORA RINFRET

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH RINFRET

View Document

09/04/189 April 2018 ADOPT ARTICLES 26/03/2018

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010373780007

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010373780006

View Document

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

View Accounts

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RINFRET

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN RINFRET / 10/09/2014

View Document

22/01/1522 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET RINFRET / 11/11/2009

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER RINFRET / 22/11/2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN RINFRET / 25/11/2011

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY TEMPLE RINFRET / 11/11/2009

View Document

18/01/1318 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET RINFRET / 11/11/2009

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

01/02/121 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER RINFRET / 05/03/2010

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET RINFRET / 14/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER RINFRET / 14/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY TEMPLE RINFRET / 14/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN RINFRET / 14/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN RINFRET / 14/01/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 41 WITHAM ROAD WOODHALL SPA LINCS LN10 6RW

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/03/934 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 14/01/93; CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9130 June 1991 RETURN MADE UP TO 25/02/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/05/908 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

08/05/908 May 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/03/876 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/03/876 March 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

07/01/727 January 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information