BAYSIDE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

25/08/2325 August 2023 Registered office address changed from 3 Woodland Avenue Helens Bay Bangor BT19 1TX Northern Ireland to 5a Kathleen Avenue Helens Bay Bangor BT19 1LF on 2023-08-25

View Document

12/05/2312 May 2023 Change of details for Mr Angus Mc Bride as a person with significant control on 2023-03-21

View Document

12/05/2312 May 2023 Notification of Simon Lennox as a person with significant control on 2023-03-21

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

22/01/2322 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 66 THE QUAY DUNDRUM NEWCASTLE DOWN BT33 0UJ NORTHERN IRELAND

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR ANGUS MCBRIDE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/03/1721 March 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