BATCHELOR TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

12/06/2312 June 2023 Secretary's details changed for Rachel Terry on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Ian Malcolm Batchelor on 2023-04-21

View Document

12/06/2312 June 2023 Director's details changed for Ms Rachel Terry on 2023-06-12

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 18 WEST STREET WAREHAM DORSET BH20 4JX

View Document

13/07/1713 July 2017 SECRETARY'S CHANGE OF PARTICULARS / RACHEL TERRY / 19/06/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM BATCHELOR / 19/06/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL TERRY / 19/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BATCHELOR

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MS RACHEL TERRY

View Document

31/03/1531 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM BATCHELOR / 20/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RONALD BATCHELOR / 20/03/2010

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY DOREEN BATCHELOR

View Document

09/11/099 November 2009 SECRETARY APPOINTED RACHEL TERRY

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 57 BRIDLINGTON ROAD LONDON N9 7RH

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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