CONCRETE BATCHING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MRS ALISON MARGARET FERRIS

View Document

10/09/2010 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

29/11/1929 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

14/11/1814 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/02/152 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY BRYAN IRWIN

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 SECRETARY APPOINTED MRS ALISON FERRIS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN IRWIN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/11/123 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR BRYAN IRWIN

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MR BRYAN IRWIN

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY ALISON FERRIS

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/118 September 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYLE GEORGE FERRIS / 25/06/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET FERRIS / 25/06/2010

View Document

02/08/092 August 2009 CHANGE OF DIRS/SEC

View Document

27/07/0927 July 2009 CHANGE OF DIRS/SEC

View Document

27/07/0927 July 2009 CHANGE OF DIRS/SEC

View Document

15/07/0915 July 2009 CHANGE OF DIRS/SEC

View Document

25/06/0925 June 2009 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