BALLINGLEN TECHNICAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
08/08/258 August 2025 New | Application to strike the company off the register |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-19 with updates |
07/07/217 July 2021 | Change of share class name or designation |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM BALLINGLEN 18 RHOSNESNI LANE WREXHAM WREXHAM COUNTY BOROUGH |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
01/10/181 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
08/09/178 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
21/06/1721 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/02/1220 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
16/04/1016 April 2010 | 28/02/10 TOTAL EXEMPTION FULL |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHOWEN / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
14/09/0914 September 2009 | 28/02/09 TOTAL EXEMPTION FULL |
23/02/0923 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | 29/02/08 TOTAL EXEMPTION FULL |
27/03/0827 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 18 RHOSESNI LANE WREXHAM LL12 7LY |
12/03/0712 March 2007 | NEW SECRETARY APPOINTED |
12/03/0712 March 2007 | NEW DIRECTOR APPOINTED |
20/02/0720 February 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | 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