BTA CONSULTING LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Registered office address changed from Close House, 84 Crouch Lane Borough Green, Sevenoaks Kent TN15 8LU to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2024-10-30

View Document

25/10/2425 October 2024 Resolutions

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Declaration of solvency

View Document

29/09/2429 September 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Cessation of Brian Alan Taylor as a person with significant control on 2022-04-15

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/11/234 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Termination of appointment of Brian Alan Taylor as a secretary on 2022-04-15

View Document

06/05/226 May 2022 Termination of appointment of Brian Alan Taylor as a director on 2022-04-15

View Document

06/05/226 May 2022 Appointment of Ms Siobhan Isobel Miles as a secretary on 2022-05-06

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/03/2030 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

27/04/1927 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 31/07/17 UNAUDITED ABRIDGED

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/04/1821 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

03/11/153 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALAN TAYLOR / 01/05/1998

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIAN ALAN TAYLOR / 15/02/2011

View Document

29/08/1229 August 2012 ADOPT ARTICLES 30/07/2012

View Document

23/08/1223 August 2012 30/07/12 STATEMENT OF CAPITAL GBP 1100

View Document

08/08/128 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAYLOR / 01/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALAN TAYLOR / 01/03/2010

View Document

15/07/1015 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

24/04/1024 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: ST MARY ABCHURCH HOUSE 123 CANNON STREET LONDON EC4N 5AU

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/03/0128 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 62 PARK VIEW ROAD WELLING KENT DA16 1RX

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/07/9931 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: 43 UPPER WICKHAM LANE WELLING KENT DA16 3AJ

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/03/9915 March 1999 COMPANY NAME CHANGED BRIAN TAYLOR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/03/99

View Document

08/09/988 September 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 £ NC 100/100000 24/07/98

View Document

25/08/9825 August 1998 NC INC ALREADY ADJUSTED 24/07/98

View Document

21/08/9821 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

25/07/9425 July 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

07/05/947 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/92

View Document

16/11/9216 November 1992 COMPANY NAME CHANGED SCANFIRTH LIMITED CERTIFICATE ISSUED ON 17/11/92

View Document

30/10/9230 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92 FROM: REGIS HSE 134 PERCIVAL ROAD ENFIELD MIDDX EN1 1QU

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9222 October 1992 ALTER MEM AND ARTS 03/07/92

View Document

03/07/923 July 1992 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