IAN J BATES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Mr Ian Jeffrey Bates as a person with significant control on 2025-07-01

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Ian Jeffrey Bates on 2025-07-16

View Document

14/07/2514 July 2025 NewRegistered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-07-14

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-07-29

View Document

30/10/2430 October 2024 Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom to C/O Dsg Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from C/O Dsg Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 2024-10-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

01/05/241 May 2024 Registered office address changed from The Glades Festival Way Stoke-on-Trent ST1 5SQ England to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2024-05-01

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-29

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-07-29

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

28/04/2128 April 2021 29/07/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

29/04/2029 April 2020 29/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 29/07/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/04/1930 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 26 BARROW HOUSE BARROW STREET ST HELENS MERSEYSIDE WA10 1RX UNITED KINGDOM

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JEFFREY BATES / 31/07/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JEFFREY BATES / 31/07/2018

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

26/07/1826 July 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JEFFREY BATES

View Document

14/07/1714 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM BARROW HOUSE 26 BARROW STREET ST HELENS MERSEYSIDE WA10 1RX

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

10/07/1510 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

03/07/143 July 2014 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