BATTLEBRIDGE ELECTRICAL SOLUTIONS LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

12/07/2312 July 2023 Application to strike the company off the register

View Document

24/11/2224 November 2022 Secretary's details changed for Franchise Accounting Secretaries Ltd on 2020-10-01

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

17/11/2117 November 2021 Registered office address changed from 48 Nutfield Road Redhill Surrey RH1 3EP United Kingdom to 63 Nutfield Road Redhill Surrey RH1 3ER on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mrs Jenny Gibson as a person with significant control on 2020-10-01

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

17/11/2117 November 2021 Director's details changed for Mrs Jenny Gibson on 2020-10-01

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2021-10-31 to 2020-12-31

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 48 NUTFIELD ROAD MERSTHAM REDHILL SURREY RH1 3EP UNITED KINGDOM

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY GIBSON / 01/11/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNY GIBSON / 01/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/04/191 April 2019 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

01/04/191 April 2019 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

01/04/191 April 2019 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

01/04/191 April 2019 REGISTER SNAPSHOT FOR EW05

View Document

01/04/191 April 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/10/183 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information