BAYROCK SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
23/08/2523 August 2025 NewDirector's details changed for Mr Tarek Freijah on 2025-01-25

View Document

23/08/2523 August 2025 NewDirector's details changed for Tarek Freijah on 2025-01-25

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-28 with updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Change of details for Tarek Freijah as a person with significant control on 2025-01-25

View Document

02/07/242 July 2024 Registered office address changed from 17 17 Bourn Avenue Birmingham B31 1UR England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Tarek Freijah on 2024-07-02

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/08/239 August 2023 Change of details for Tarek Freijah as a person with significant control on 2023-08-09

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/03/2312 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 17 17 BOURN AVENUE BIRMINGHAM B31 1UR ENGLAND

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 318 HAGLEY ROAD BIRMINGHAM B17 8BH UNITED KINGDOM

View Document

08/02/208 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / TAREK FREIJAH / 25/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / TAREK FREIJAH / 26/06/2019

View Document

16/02/1916 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED EQUILIBRANT TECHNOLOGIES UK LTD CERTIFICATE ISSUED ON 30/07/18

View Document

29/07/1829 July 2018 REGISTERED OFFICE CHANGED ON 29/07/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1729 June 2017 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