BATTLESKIPS LTD

Company Documents

DateDescription
22/08/2422 August 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Return of final meeting in a members' voluntary winding up

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-04-04

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Declaration of solvency

View Document

25/04/2325 April 2023 Registered office address changed from Neasden Goods Yard Neasden Lane Neasden London NW10 2UG England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document

03/03/233 March 2023 Micro company accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Previous accounting period extended from 2022-10-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-10-31

View Document

18/02/2218 February 2022 Micro company accounts made up to 2020-10-31

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Accounts

17/11/1917 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/11/199 November 2019 DIRECTOR APPOINTED MR JASON PATRICK GLYNN

View Document

09/11/199 November 2019 DIRECTOR APPOINTED MS EIDANN ELLEN GLYNN

View Document

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

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

20/07/1820 July 2018 PREVEXT FROM 28/10/2017 TO 31/10/2017

View Document

13/07/1813 July 2018 28/10/17 UNAUDITED ABRIDGED

View Document

28/10/1728 October 2017 Annual accounts for year ending 28 Oct 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHANDLER

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM CHANDLER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 PREVSHO FROM 29/10/2015 TO 28/10/2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 PREVSHO FROM 30/10/2015 TO 29/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/02/1527 February 2015 CURRSHO FROM 31/05/2014 TO 31/10/2013

View Document

24/11/1424 November 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

20/12/1320 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MR WILLIAM CHANDLER

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY JAMES EVERS

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR WILLIAM CHANDLER

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES EVERS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM EVERS / 10/01/2013

View Document

12/09/1312 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVERS / 15/11/2012

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM EVERS / 10/01/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/10/1116 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/10/1022 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 20 August 2009 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 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