IAN BATEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

27/04/2327 April 2023 Change of details for Mr Ian William Batey as a person with significant control on 2021-04-28

View Document

27/04/2327 April 2023 Registered office address changed from The Oaks Lyne Lane Lyne Chertsey KT16 0AL England to The Oaks Lyne Lane Lyne Chertsey Surrey KT16 0AL on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Ian William Batey on 2021-04-28

View Document

27/04/2327 April 2023 Director's details changed for Mrs Jane Batey on 2021-04-28

View Document

27/04/2327 April 2023 Change of details for Mrs Jane Batey as a person with significant control on 2021-04-28

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

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

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

28/04/2128 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 24 SCHOOL CLOSE BRAUNSTON NORTHAMPTONSHIRE NN11 7JD UNITED KINGDOM

View Document

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

View Accounts

29/10/2029 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

18/07/2018 July 2020 COMPANY NAME CHANGED I B RIGGING LIMITED CERTIFICATE ISSUED ON 18/07/20

View Document

18/07/2018 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

10/08/1810 August 2018 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