WILLIAM BAXTER ARTIC SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Micro company accounts made up to 2025-05-31 |
| 22/07/2522 July 2025 | Micro company accounts made up to 2024-05-31 |
| 09/06/259 June 2025 | Micro company accounts made up to 2023-05-31 |
| 07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
| 07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 12/02/2512 February 2025 | Micro company accounts made up to 2022-05-31 |
| 19/07/2419 July 2024 | Micro company accounts made up to 2021-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
| 24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
| 24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
| 13/01/2413 January 2024 | Compulsory strike-off action has been suspended |
| 13/01/2413 January 2024 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 06/07/236 July 2023 | Micro company accounts made up to 2019-05-31 |
| 29/06/2329 June 2023 | Change of details for Mrs Deborah Clare Amabile as a person with significant control on 2022-03-15 |
| 29/06/2329 June 2023 | Director's details changed for Mr Stephen William Amabile on 2022-03-15 |
| 29/06/2329 June 2023 | Secretary's details changed for Mr Stephen William Amabile on 2022-03-15 |
| 29/06/2329 June 2023 | Change of details for Mr Stephen William Amabile as a person with significant control on 2022-03-15 |
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
| 23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
| 22/02/2222 February 2022 | Confirmation statement made on 2021-05-24 with no updates |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
| 30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
| 29/09/2129 September 2021 | Confirmation statement made on 2020-05-24 with no updates |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 05/07/195 July 2019 | Annual accounts small company total exemption made up to 31 May 2015 |
| 22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/02/199 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 08/01/198 January 2019 | FIRST GAZETTE |
| 24/10/1824 October 2018 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/10/189 October 2018 | DISS40 (DISS40(SOAD)) |
| 06/10/186 October 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 04/09/184 September 2018 | FIRST GAZETTE |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 16/06/1816 June 2018 | DISS40 (DISS40(SOAD)) |
| 09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | FIRST GAZETTE |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/05/1727 May 2017 | DISS40 (DISS40(SOAD)) |
| 23/05/1723 May 2017 | FIRST GAZETTE |
| 09/08/169 August 2016 | 30/09/15 STATEMENT OF CAPITAL GBP 2 |
| 09/08/169 August 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
| 27/01/1627 January 2016 | Annual return made up to 24 May 2015 with full list of shareholders |
| 04/08/154 August 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 05/06/155 June 2015 | FIRST GAZETTE |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM MONCREIFF HOUSE 69 WEST NILE STREET GLASGOW G1 2QB |
| 20/06/1420 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 08/07/138 July 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 18/06/1318 June 2013 | DISS40 (DISS40(SOAD)) |
| 07/06/137 June 2013 | FIRST GAZETTE |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM CENTRUM OFFICES 38 QUEEN STREET GLASGOW G1 3DX UNITED KINGDOM |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/09/121 September 2012 | DISS40 (DISS40(SOAD)) |
| 31/08/1231 August 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 01/06/121 June 2012 | FIRST GAZETTE |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 12/08/1112 August 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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