BALDWIN TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registration of charge 051599170005, created on 2025-05-08

View Document

16/04/2516 April 2025 Accounts for a small company made up to 2024-04-30

View Document

04/12/244 December 2024 Director's details changed for Mr Christopher James Baldwin on 2024-04-30

View Document

02/12/242 December 2024 Director's details changed for Mr James Beattie on 2022-11-30

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2024-06-22

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Current accounting period shortened from 2023-04-30 to 2023-04-29

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

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

View Accounts

28/04/2328 April 2023 Accounts for a small company made up to 2022-04-30

View Document

03/01/233 January 2023 Appointment of Mr Christopher Keith Flanagan as a director on 2023-01-01

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-04-30

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / BALDWIN ENGINEERING HOLDINGS LIMITED / 26/07/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / BALDWIN ENGINEERING HOLDINGS LIMITED / 22/06/2020

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / BALDWIN ENGINEERING HOLDINGS LIMITED / 27/06/2019

View Document

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

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BALDWIN / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEATTIE / 05/07/2018

View Document

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

View Accounts

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BALDWIN / 17/04/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEATTIE / 04/01/2018

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALDWIN ENGINEERING HOLDINGS LIMITED

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR SHAUN DREW

View Document

16/07/1616 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

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

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

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

View Accounts

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 CURRSHO FROM 30/06/2015 TO 30/04/2015

View Document

30/06/1430 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEATTIE / 01/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEATTIE / 01/01/2014

View Document

25/07/1325 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY HELEN BALDWIN

View Document

18/07/1118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BALDWIN / 31/03/2011

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR JAMES BEATTIE

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BALDWIN / 31/05/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 4 LEE GROVE BURNLEY LANCASHIRE BB10 4JB

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 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


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