BAXTER PROFESSIONAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Change of details for Mrs Kelly Louise Baxter as a person with significant control on 2024-01-11

View Document

15/01/2415 January 2024 Secretary's details changed for Mrs Kelly Louise Baxter on 2024-01-11

View Document

15/01/2415 January 2024 Director's details changed for Mr Andrew Simon Baxter on 2024-01-11

View Document

15/01/2415 January 2024 Registered office address changed from 1 1 Woodway Long Compton Shipston-on-Stour Warwickshire CV36 5BJ England to 1 Woodway Long Compton Shipston-on-Stour CV36 5BJ on 2024-01-15

View Document

15/01/2415 January 2024 Change of details for Mr Andrew Simon Baxter as a person with significant control on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registered office address changed from Hill Cottage Hill Lane Lower Bentley Bromsgrove Worcestershire B60 4HU England to 1 1 Woodway Long Compton Shipston-on-Stour Warwickshire CV36 5BJ on 2023-12-19

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

21/03/2321 March 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

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

24/03/2024 March 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

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

13/09/1913 September 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

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON BAXTER / 10/12/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 3 SPRINGVALE DRIVE WEBHEATH REDDITCH WORCESTERSHIRE B97 5PL

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON BAXTER / 12/06/2018

View Document

12/06/1812 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY LOUISE BAXTER / 12/06/2018

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 9 FLEETWOOD CLOSE WEBHEATH REDDITCH WORCESTERSHIRE B97 4NX

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/12/1210 December 2012 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