BATS SUBSIDIARY LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

28/01/2528 January 2025 Certificate of change of name

View Document

28/01/2528 January 2025 Change of name notice

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

17/02/2417 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL JAGGER / 31/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK LEE SAXTON / 31/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL JAGGER / 15/07/1994

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 19/12/05; NO CHANGE OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 19/12/03; NO CHANGE OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 19/12/02; NO CHANGE OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 7 DEANERY STREET MAYFAIR LONDON W1Y 5LH

View Document

14/01/0014 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 7 DEANERY STREET MAYFAIR LONDON W1Y 5LH

View Document

08/01/988 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: 157 BROADHURST GARDENS LONDON NW6 3AU

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: 1ST FLOOR, SUITE 1A 179/189 FINCHLEY ROAD LONDON NW3 6LB

View Document

02/02/922 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/01/929 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ADOPT MEM AND ARTS 08/11/90

View Document

21/11/9021 November 1990 366A 08/11/90

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/894 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 SECRETARY RESIGNED

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 COMPANY NAME CHANGED TERRASCIENCES-GEOCHEM LIMITED CERTIFICATE ISSUED ON 04/11/88

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: CHESTER STREET CHESTER CH4 8RD

View Document

07/09/887 September 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8620 June 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/05/8520 May 1985 CERTIFICATE OF INCORPORATION

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