BARTON SHEQ SERVICES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Order of court to wind up

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-03-29

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

29/01/2429 January 2024 Change of details for Barton Group Services Ltd as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from Unit 1 Prizet Court Helsington Kendal LA8 8AA United Kingdom to Gf Office New Inn House Yard 94 Highgate Kendal LA9 4HE on 2024-01-26

View Document

08/12/238 December 2023 Second filing of Confirmation Statement dated 2023-10-14

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-03-30

View Document

17/05/2317 May 2023 Termination of appointment of Victoria Jane Real Cabo as a director on 2023-02-28

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

22/03/2322 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 1ST FLOOR XYZ BUILDING, 2 HARDMAN BOULEVARD SPINNINGFIELDS MANCHESTER M3 3AQ UNITED KINGDOM

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / BARTON GROUP SERVICES LTD / 22/08/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / BARTON GROUP SERVICES LTD / 07/10/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FAWCETT / 19/08/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM CHARTER BUILDINGS ASHTON LANE SALE M33 6WT ENGLAND

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FAWCETT / 19/08/2019

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE REAL CABO / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FAWCETT / 24/05/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 480 CHESTER ROAD MANCHESTER M16 9HE UNITED KINGDOM

View Document

10/04/1910 April 2019 PREVSHO FROM 28/02/2020 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 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