BAUER FINANCIAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

26/09/2526 September 2025 NewRegistered office address changed from Unit 2 Raynesway Off Broughton Street Manchester M8 8NN England to 2 Manor Court Manor Mill Lane Leeds West Yorkshire LS11 8LQ on 2025-09-26

View Document

26/09/2526 September 2025 NewMicro company accounts made up to 2022-10-31

View Document

09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from 132-134 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE United Kingdom to Unit 2 Raynesway Off Broughton Street Manchester M8 8NN on 2024-01-31

View Document

14/12/2314 December 2023 Registered office address changed from Vantage Court Riverside Way Barrowford Nelson BB9 6BP England to 132-134 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE on 2023-12-14

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Termination of appointment of Taiba Munir as a secretary on 2023-08-01

View Document

04/04/234 April 2023 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to Vantage Court Riverside Way Barrowford Nelson BB9 6BP on 2023-04-04

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

22/03/2322 March 2023 Registered office address changed from None Moston Lane Manchester M40 9WB England to 132-134 Great Ancoats Street Manchester M4 6DE on 2023-03-22

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Micro company accounts made up to 2021-10-31

View Document

20/02/2320 February 2023 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to None Moston Lane Manchester M40 9WB on 2023-02-20

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Registered office address changed from 552 Claremont Road Manchester M14 5XL England to 132-134 Great Ancoats Street Manchester M4 6DE on 2022-11-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/01/2226 January 2022 Appointment of Mrs Taiba Munir as a secretary on 2022-01-13

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM APEX TRADING ESTATE LOWER ECCLESHILL ROAD DARWEN BB3 0RP ENGLAND

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/12/1829 December 2018 DISS40 (DISS40(SOAD))

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM CITY VIEW HOUSE UNION STREET ARDWICK MANCHESTER M12 4JD ENGLAND

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

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

View Accounts

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM ADA HOUSE, PHRPL 77 THOMPSON STREET MANCHESTER GREATER MANCHESTER M4 5FY UNITED KINGDOM

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

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

View Accounts

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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