BARONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-07-31

View Document

02/06/252 June 2025 Director's details changed for Mr Adam Barry Simmons on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mrs Alexandra Claire Simmons on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mrs Alexandra Simmons as a person with significant control on 2025-06-02

View Document

29/05/2529 May 2025 Change of details for Mr Adam Barry Simmons as a person with significant control on 2025-05-29

View Document

01/04/251 April 2025 Registration of charge 079261730001, created on 2025-03-27

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

12/02/2512 February 2025 Certificate of change of name

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-07-31

View Document

06/10/226 October 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/07/207 July 2020 CESSATION OF ADAM SIMMONS AS A PSC

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA SIMMONS

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BARRY SIMMONS

View Document

07/07/207 July 2020 CESSATION OF ALEXANDRA SIMMONS AS A PSC

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDRA SIMMONS / 06/04/2017

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS ALEXANDRA SIMMONS

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA SIMMONS

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/09/1713 September 2017 COMPANY NAME CHANGED BARONS ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 13/09/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 198 LEESONS HILL CHISLEHURST KENT BR7 6QH

View Document

13/02/1513 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

02/02/142 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

12/03/1212 March 2012 01/02/12 STATEMENT OF CAPITAL GBP 8

View Document

27/01/1227 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