BARANSWIFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of Cambrian Investments Limited as a person with significant control on 2018-02-12

View Document

29/07/2529 July 2025 NewCessation of Flextrade Pvc Limited as a person with significant control on 2018-02-12

View Document

29/07/2529 July 2025 NewSecretary's details changed for Mr Volker Kappler on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mrs Aysha Kappler on 2025-07-29

View Document

14/03/2514 March 2025 Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom to Meadow House Bramley Lane Higher Kinnerton Chester CH4 9AX on 2025-03-14

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Change of details for a person with significant control

View Document

30/01/2430 January 2024 Secretary's details changed for Mr Volker Kappler on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mrs Aysha Kappler on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 2024-01-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

07/08/237 August 2023 Secretary's details changed for Mr Volker Kappler on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mrs Aysha Kappler on 2023-08-07

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

04/05/224 May 2022 Registration of charge 038425250012, created on 2022-04-29

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

31/01/2231 January 2022 Satisfaction of charge 038425250011 in full

View Document

31/01/2231 January 2022 Satisfaction of charge 038425250010 in full

View Document

31/01/2231 January 2022 Satisfaction of charge 9 in full

View Document

31/01/2231 January 2022 Satisfaction of charge 8 in full

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/12/1920 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR FLEXTRADE (PVC) LIMITED

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FLEXTRADE (PVC) LIMITED / 06/11/2014

View Document

06/11/146 November 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FLEXTRADE PVC LIMITED / 06/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYSHA MAJEED / 24/02/2014

View Document

16/01/1416 January 2014 SECRETARY APPOINTED MR VOLKER KAPPLER

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS AYSHA MAJEED

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY AYSHA MAJEED

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038425250011

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038425250010

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PERRINS

View Document

17/04/1317 April 2013 CORPORATE DIRECTOR APPOINTED FLEXTRADE PVC LIMITED

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM GARDNER & CO BRYNFORD HOUSE BRYNFORD STREET HOLYWELL CLWYD CH8 7RD

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/04/0928 April 2009 SECRETARY APPOINTED AYSHA MAJEED

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY FIONA PERRINS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

06/10/996 October 1999

View Document

16/09/9916 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information