BYRNE AML TECHNICAL TRAINING (BATT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

18/08/2518 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Director's details changed for Mr Patrick Joseph Byrne on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Lord Raglan House 132 Leonards Road Windsor Berkshire SL43DJ on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mr Patrick Joseph Byrne as a person with significant control on 2025-04-10

View Document

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

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/06/2326 June 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

01/12/221 December 2022 Change of details for Julia Tampubolon Byrne as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Julia Tampubolon Byrne as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Termination of appointment of Julia Tampubolon Byrne as a director on 2022-12-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Change of details for Mr Patrick Joseph Byrne as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Patrick Joseph Byrne on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mrs Julia Tampubolon Byrne on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Julia Tampubolon Byrne as a person with significant control on 2022-02-23

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 21/03/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 42 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TG ENGLAND

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA TAMPUBOLON BYRNE / 21/03/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / JULIA TAMPUBOLON BYRNE / 21/03/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 21/03/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / JULIA TAMPUBOLON BYRNE / 17/10/2017

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 17/10/2017

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 20/03/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 20/03/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA TAMPUBOLON BYRNE / 20/03/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / JULIA TAMPUBOLON BYRNE / 20/03/2018

View Document

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

View Accounts

15/11/1715 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 2

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS JULIA TAMPUBOLON BYRNE

View Document

21/03/1721 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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