MICHAEL BACHYK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-03-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-03-31 |
27/03/2327 March 2023 | Appointment of Ms Helen Bachyk as a secretary on 2023-03-06 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
30/01/2330 January 2023 | Change of details for Mr Michael Bachyk as a person with significant control on 2023-01-03 |
30/01/2330 January 2023 | Director's details changed for Michael Bachyk on 2023-01-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-18 with updates |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/01/19 UNAUDITED ABRIDGED |
19/11/1919 November 2019 | APPOINTMENT TERMINATED, SECRETARY PAULA BACHYK |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 161 SWEETBRIAR WAY HEDNESFORD CANNOCK STAFFORDSHIRE WS12 2UL |
02/02/192 February 2019 | DISS40 (DISS40(SOAD)) |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
08/01/198 January 2019 | FIRST GAZETTE |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
01/11/171 November 2017 | 31/01/17 UNAUDITED ABRIDGED |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/03/1623 March 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
07/11/157 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/05/1520 May 2015 | DISS40 (DISS40(SOAD)) |
19/05/1519 May 2015 | FIRST GAZETTE |
18/05/1518 May 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/02/1428 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/03/1326 March 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/02/1210 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/05/1128 May 2011 | DISS40 (DISS40(SOAD)) |
25/05/1125 May 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
17/05/1117 May 2011 | FIRST GAZETTE |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BACHYK / 18/01/2010 |
30/04/1030 April 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM REGENT HOUSE, BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/03/0817 March 2008 | RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
02/02/062 February 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 |
14/01/0514 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/0424 December 2004 | NEW SECRETARY APPOINTED |
24/12/0424 December 2004 | SECRETARY RESIGNED |
24/12/0424 December 2004 | NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | DIRECTOR RESIGNED |
09/12/049 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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