BAYSTON ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Registration of charge 079610530004, created on 2025-09-25 |
| 11/07/2511 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/12/2413 December 2024 | Current accounting period shortened from 2025-02-28 to 2024-12-31 |
| 08/11/248 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 22/04/2422 April 2024 | Notification of Kelly Bayston as a person with significant control on 2019-02-24 |
| 22/04/2422 April 2024 | Notification of Ben Bayston as a person with significant control on 2019-02-24 |
| 22/04/2422 April 2024 | Cessation of Bayston Holdings Ltd as a person with significant control on 2019-02-24 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 19/10/2219 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
| 27/01/2227 January 2022 | Satisfaction of charge 079610530001 in full |
| 16/11/2116 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
| 03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYSTON HOLDINGS LTD |
| 03/03/203 March 2020 | CESSATION OF BENJAMIN RICHARD BAYSTON AS A PSC |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 17/10/1917 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 26/03/1826 March 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR BEN BAYSTON / 23/02/2018 |
| 12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BAYSTON / 23/02/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/02/1828 February 2018 | 24/02/17 STATEMENT OF CAPITAL GBP 1 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
| 05/07/175 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 16/07/1616 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BEN BAYSTON / 01/09/2015 |
| 29/02/1629 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM SUITE 2 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT |
| 16/03/1516 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 25/02/1425 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
| 06/12/136 December 2013 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM SUITE 33 ANGLESEY HOUSE ANGLESEY ROAD BURTON UPON TRENT DE14 3NT UNITED KINGDOM |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BEN BAYSTON / 03/07/2013 |
| 01/03/131 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 22/02/1222 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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