NG BAILEY IT SERVICES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2025-02-28

View Document

31/01/2531 January 2025 Change of details for Ng Bailey Limited as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds LS11 0DL on 2025-01-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

24/06/2424 June 2024 Full accounts made up to 2024-03-01

View Document

11/06/2411 June 2024 Termination of appointment of David Stuart Hurcomb as a director on 2024-06-01

View Document

10/06/2410 June 2024 Appointment of Mrs Rachel Clare Salmon as a director on 2024-06-01

View Document

09/06/249 June 2024 Termination of appointment of Rachel Clare Salmon as a secretary on 2024-06-01

View Document

09/06/249 June 2024 Appointment of Ms Rosemary Fay Bruce as a secretary on 2024-06-01

View Document

13/11/2313 November 2023 Registration of charge 023384010002, created on 2023-11-10

View Document

06/10/236 October 2023 Full accounts made up to 2023-03-03

View Document

19/09/2319 September 2023 Director's details changed for Mr Jonathan Stockton on 2023-09-08

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

07/08/237 August 2023 Change of details for Ng Bailey Limited as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from Denton Hall Ilkley West Yorkshire LS29 0HH to 7 Brown Lane West Leeds LS12 6EH on 2022-11-30

View Document

27/10/2127 October 2021 Full accounts made up to 2021-02-26

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JONATHAN STOCKTON

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

06/05/206 May 2020 ALTER ARTICLES 28/03/2018

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 01/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED MRS RACHEL CLARE SALMON

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 02/03/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MARKS

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 24/02/17

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 26/02/16

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 27/02/15

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR MICHAEL PORTER

View Document

07/10/157 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR LEE MARKS

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAREN HARRIS

View Document

23/01/1523 January 2015 AUDITORS RESIGNATION

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

17/09/1417 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 01/03/13

View Document

26/09/1326 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

19/09/1219 September 2012 17/08/12 NO CHANGES

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 24/02/12

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA COWELL

View Document

11/07/1211 July 2012 SECRETARY APPOINTED LISA MICHELLE MCDONELL

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAREN ROBERT HARRIS / 12/04/2012

View Document

16/02/1216 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1216 February 2012 ADOPT ARTICLES 13/02/2012

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COGAN

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED DAREN HARRIS

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 25/02/11

View Document

25/08/1125 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ARTICLES OF ASSOCIATION

View Document

14/07/1114 July 2011 COMPANY NAME CHANGED BAILEY TESWAINE LIMITED CERTIFICATE ISSUED ON 14/07/11

View Document

14/07/1114 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HURCOMB / 19/04/2011

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENDERSON

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR DAVID STUART HURCOMB

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LANE

View Document

23/08/1023 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 26/02/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HENDERSON / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LANDSBOROUGH NEWTON / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LANE / 28/07/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA COWELL / 28/07/2010

View Document

04/03/104 March 2010 DIRECTOR APPOINTED PAUL COGAN

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 27/02/09

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM HEATHCOTE KINGS ROAD ILKLEY W YORKS LS29 9AS

View Document

28/08/0928 August 2009 RETURN MADE UP TO 17/08/09; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

25/02/0825 February 2008 NC INC ALREADY ADJUSTED 13/02/08

View Document

25/02/0825 February 2008 GBP NC 5000000/10000000 13/02/2008

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 02/03/07

View Document

06/09/076 September 2007 REMOVAL ACCOUNTS ON WRONG COMPAN

View Document

26/02/0726 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 24/02/06

View Document

30/08/0530 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 25/02/05

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 MEMORANDUM OF ASSOCIATION

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED BAILEY TELECOM LIMITED CERTIFICATE ISSUED ON 28/02/05

View Document

28/02/0528 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0528 February 2005 NC INC ALREADY ADJUSTED 17/02/05

View Document

28/02/0528 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/0528 February 2005 £ NC 2500000/5000000 17/02/05

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 27/02/04

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/03/044 March 2004 £ NC 500000/2500000 20/0

View Document

04/03/044 March 2004 NC INC ALREADY ADJUSTED 20/02/04

View Document

04/03/044 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 01/03/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 02/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 25/02/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 26/02/99

View Document

25/08/9925 August 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 27/02/98

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 ADOPT MEM AND ARTS 27/11/97

View Document

09/12/979 December 1997 S366A DISP HOLDING AGM 27/11/97

View Document

09/12/979 December 1997 S386 DISP APP AUDS 27/11/97

View Document

09/12/979 December 1997 S252 DISP LAYING ACC 27/11/97

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 01/03/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 24/02/95

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 25/02/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 26/02/93

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 01/03/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/9021 February 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

24/07/8924 July 1989 NC INC ALREADY ADJUSTED

View Document

24/07/8924 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/89

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/898 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/03/892 March 1989 COMPANY NAME CHANGED RINGTOL LIMITED CERTIFICATE ISSUED ON 03/03/89

View Document

27/02/8927 February 1989 ALTER MEM AND ARTS 020289

View Document

24/01/8924 January 1989 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