BATEMAN FOX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
16/05/2516 May 2025 | Director's details changed for Mr Jamie Simon Andrew Little on 2025-05-15 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/01/2513 January 2025 | Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 12 Plantation Road Cranwell Sleaford NG34 8DX on 2025-01-13 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
25/02/2425 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-01 with updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-01 with updates |
28/02/2228 February 2022 | Director's details changed for Mr Jamie Simon Andrew Little on 2022-02-26 |
26/02/2226 February 2022 | Registered office address changed from Wymondham House 18 Wymondham Monkston Milton Keynes Buckinghamshire MK10 9EQ to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2022-02-26 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/05/1318 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
15/11/1215 November 2012 | COMPANY NAME CHANGED UNIFY SEARCH AND SELECTION LIMITED CERTIFICATE ISSUED ON 15/11/12 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/02/124 February 2012 | DISS40 (DISS40(SOAD)) |
02/02/122 February 2012 | Annual return made up to 1 May 2011 with full list of shareholders |
28/09/1128 September 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/08/1130 August 2011 | FIRST GAZETTE |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SIMON ANDREW LITTLE / 01/05/2010 |
01/06/101 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
01/06/101 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
01/05/091 May 2009 | 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