BARDEN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

18/12/2418 December 2024 Registered office address changed from C/O C/O Barden Contracts Group Concorde House Langrish Petersfield Hampshire GU32 1RL to Concorde House Langrish Petersfield Hampshire GU32 1RL on 2024-12-18

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Termination of appointment of Danny Lee Bryant as a director on 2023-11-10

View Document

19/07/2419 July 2024 Termination of appointment of Kelly Louise Hayward as a director on 2023-11-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

11/01/2411 January 2024 Change of details for Jamatt Management Limited as a person with significant control on 2023-11-10

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

13/12/2213 December 2022 Director's details changed for Miss Kelly Louise Hayward on 2022-12-13

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/10/1915 October 2019 DIRECTOR APPOINTED MS ZINA MARIE WILLETT

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LOUISE HAYWARD / 03/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 CHANGE OF NAME 08/02/2019

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MISS KELLY LOUISE HAYWARD

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / JAMATT MANAGEMENT LIMITED / 12/02/2019

View Document

18/02/1918 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR DANNY LEE BRYANT

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED APEX B LIMITED CERTIFICATE ISSUED ON 11/02/19

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL BARDEN / 16/01/2017

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/02/144 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND

View Document

19/01/1219 January 2012 CURRSHO FROM 31/01/2013 TO 31/05/2012

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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