BATCHELOR TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-10 with no updates | 
| 28/11/2428 November 2024 | Unaudited abridged accounts made up to 2024-03-31 | 
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-10 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 | 
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-10 with updates | 
| 12/06/2312 June 2023 | Secretary's details changed for Rachel Terry on 2023-06-12 | 
| 12/06/2312 June 2023 | Director's details changed for Mr Ian Malcolm Batchelor on 2023-04-21 | 
| 12/06/2312 June 2023 | Director's details changed for Ms Rachel Terry on 2023-06-12 | 
| 21/04/2321 April 2023 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to 92 Woodville Road Barnet EN5 5NJ on 2023-04-21 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 10/10/2210 October 2022 | Unaudited abridged accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 18/10/2118 October 2021 | Unaudited abridged accounts made up to 2021-03-31 | 
| 19/07/2119 July 2021 | Confirmation statement made on 2021-06-10 with updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 11/12/1911 December 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 17/10/1817 October 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 18 WEST STREET WAREHAM DORSET BH20 4JX | 
| 13/07/1713 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL TERRY / 19/06/2017 | 
| 13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM BATCHELOR / 19/06/2017 | 
| 13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL TERRY / 19/06/2017 | 
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 24/06/1624 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders | 
| 09/06/159 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BATCHELOR | 
| 09/06/159 June 2015 | DIRECTOR APPOINTED MS RACHEL TERRY | 
| 31/03/1531 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 26/03/1426 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders | 
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 02/04/132 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 30/03/1230 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders | 
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 31/03/1131 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders | 
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM BATCHELOR / 20/03/2010 | 
| 29/03/1029 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders | 
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RONALD BATCHELOR / 20/03/2010 | 
| 09/11/099 November 2009 | APPOINTMENT TERMINATED, SECRETARY DOREEN BATCHELOR | 
| 09/11/099 November 2009 | SECRETARY APPOINTED RACHEL TERRY | 
| 12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 57 BRIDLINGTON ROAD LONDON N9 7RH | 
| 01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 30/03/0930 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | 
| 05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 28/03/0828 March 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | 
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 26/03/0726 March 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | 
| 26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 11/04/0611 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | 
| 20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 23/05/0523 May 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | 
| 22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 19/04/0419 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | 
| 28/03/0328 March 2003 | NEW DIRECTOR APPOINTED | 
| 28/03/0328 March 2003 | NEW SECRETARY APPOINTED | 
| 28/03/0328 March 2003 | NEW DIRECTOR APPOINTED | 
| 28/03/0328 March 2003 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | 
| 28/03/0328 March 2003 | DIRECTOR RESIGNED | 
| 28/03/0328 March 2003 | SECRETARY RESIGNED | 
| 20/03/0320 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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