BAXTER COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/10/2413 October 2024 Change of details for Paul James Cullen as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Cessation of Paul James Cullen as a person with significant control on 2024-10-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

11/10/1911 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CULLEN / 15/01/2019

View Document

09/07/189 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 2184

View Document

12/02/1812 February 2018 STATEMENT BY DIRECTORS

View Document

12/02/1812 February 2018 SOLVENCY STATEMENT DATED 30/04/17

View Document

12/02/1812 February 2018 REDUCE ISSUED CAPITAL 30/04/2017

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES CULLEN

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM SUITE 4 CRAY BUILDING FOOTS CRAY HIGH STREET SIDCUP KENT DA14 5HL

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY FOSTER

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL ALMOND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 STATEMENT BY DIRECTORS

View Document

10/10/1610 October 2016 REDUCTION OF SHARE PREMIUM ACCOUNT 01/05/2015

View Document

10/10/1610 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 2184

View Document

10/10/1610 October 2016 SOLVENCY STATEMENT DATED 01/05/15

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 2184

View Document

02/02/152 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 30/04/14 STATEMENT OF CAPITAL GBP 2089

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CULLEN / 10/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN ALMOND / 10/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY DARREN FOSTER / 10/02/2014

View Document

24/10/1324 October 2013 25/03/13 STATEMENT OF CAPITAL GBP 1989

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 NC INC ALREADY ADJUSTED 25/03/2013

View Document

10/04/1310 April 2013 ARTICLES OF ASSOCIATION

View Document

08/04/138 April 2013 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

08/04/138 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 1954

View Document

05/02/135 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN CULLEN / 26/04/2011

View Document

23/03/1123 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR NATALIE CULLEN

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA CULLEN

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/02/1115 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/01/1025 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ELIZABETH CULLEN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CULLEN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN CULLEN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DARREN FOSTER / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LIANNE CULLEN / 15/01/2010

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY NEIL BUCKLAND

View Document

24/03/0924 March 2009 NC INC ALREADY ADJUSTED 01/11/04

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED GARY DARREN FOSTER

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED NATALIE ELIZABETH CULLEN

View Document

24/03/0924 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0924 March 2009 GBP NC 4000/4500 01/11/2004

View Document

24/03/0924 March 2009 ALTER MEM AND ARTS 01/11/2004

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED CAROL ANN CULLEN

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED NICOLA LIANNE CULLEN

View Document

20/01/0920 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN CHARD

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON, STOCKPORT CHESHIRE SK12 1LQ

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 130 LONDON ROAD SOUTH POYNTON CHESHIRE SK12 1LQ

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: SUITE 5 AUDLEY HOUSE 8-10 NORTH AUDLEY STREET LONDON W1K 6WF

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 85-87 NORWOOD HIGH ST LONDON SE27 9JS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/02/9915 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 13/01/93; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 13/01/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 REQUEST TO BE DISSOLVED

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: A.V.A. HOUSE 101 NORWOOD HIGH STREET LONDON, S.E.27.

View Document

08/08/738 August 1973 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