S BAILEY SERVICES LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

17/05/2217 May 2022 Director's details changed for Mr Steven Bailey on 2022-05-17

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Director's details changed for Mr Steven Bailey on 2021-10-28

View Document

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

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 7 THEOBALD STREET SWINDON SN1 5DU ENGLAND

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

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

View Accounts

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BAILEY / 24/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BAILEY / 24/07/2018

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 97 PENHILL DRIVE SWINDON SN2 5DT UNITED KINGDOM

View Document

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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