S & N BRITISH DATA ARCHIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

13/02/2313 February 2023 Notification of David James Bayley as a person with significant control on 2023-01-23

View Document

13/02/2313 February 2023 Withdrawal of a person with significant control statement on 2023-02-13

View Document

13/02/2313 February 2023 Notification of Mark Bayley as a person with significant control on 2023-01-23

View Document

13/02/2313 February 2023 Notification of Paul Bayley as a person with significant control on 2023-01-23

View Document

09/02/239 February 2023 Withdrawal of a person with significant control statement on 2023-02-09

View Document

06/02/236 February 2023 Director's details changed for Mr David James Bayley on 2023-01-23

View Document

06/02/236 February 2023 Director's details changed for Mr Mark John Bayley on 2023-01-23

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BAYLEY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 250

View Document

08/06/158 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/07/1411 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BAYLEY

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BAYLEY

View Document

04/06/134 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 152

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BAYLEY / 01/01/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BAYLEY / 01/01/2011

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

05/06/115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER BAYLEY / 01/01/2011

View Document

05/06/115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BAYLEY / 01/01/2011

View Document

05/06/115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BAYLEY / 01/08/2010

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SECRETARY APPOINTED MRS REBECCA KATE BAYLEY

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BAYLEY / 29/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BAYLEY / 29/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER BAYLEY / 29/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BAYLEY / 29/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BAYLEY / 29/05/2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN BAYLEY

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR DAVID JAMES BAYLEY

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR PAUL CHRISTOPHER BAYLEY

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR MARK JOHN BAYLEY

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/08/0327 August 2003 S366A DISP HOLDING AGM 14/08/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 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