BALTIMORE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Director's details changed for Mrs Charmaine Vincent on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Baltimore Holdings Limited as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

26/03/2526 March 2025 Director's details changed for Mrs Charmaine Vincent on 2025-03-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Registered office address changed from PS21 3rd Floor 21 Prince Street Bristol BS1 4PH to 17th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-07-17

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/04/225 April 2022 Appointment of Ms Natasha Kristine Clarke as a director on 2022-04-04

View Document

04/04/224 April 2022 Registration of charge 083872220008, created on 2022-03-31

View Document

31/01/2231 January 2022 Change of details for Baltimore Holdings Limited as a person with significant control on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Termination of appointment of Anthony James Clark as a director on 2021-09-20

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083872220005

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083872220004

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE VINCENT / 18/05/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM ASHFORD HOUSE GRENADIER ROAD EXETER EX1 3LH

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE KENNY / 01/06/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARMAINE KENNY / 01/06/2018

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALTIMORE HOLDINGS LIMITED

View Document

08/06/188 June 2018 AUDITOR'S RESIGNATION

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083872220006

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN RYEMILL

View Document

04/06/184 June 2018 DIRECTOR APPOINTED ANTHONY JAMES CLARK

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN O'DAIR

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA ENGLAND

View Document

01/06/181 June 2018 CESSATION OF OPUS PROFESSIONAL SERVICES GROUP LIMITED AS A PSC

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083872220002

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083872220001

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083872220005

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083872220004

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MISS CHARMAINE KENNY

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 SECOND FILING WITH MUD 04/02/15 FOR FORM AR01

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR IAIN JAMES FRASER O'DAIR

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083872220003

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM, CHARNWOOD HOUSE MARSH ROAD, BRISTOL, BS3 2NA, UNITED KINGDOM

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083872220002

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN O'DAIR

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083872220001

View Document

08/03/138 March 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information