BACKUP TECHNOLOGY LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

18/09/2318 September 2023 Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15

View Document

29/03/2329 March 2023 Appointment of Julie Brown as a secretary on 2023-02-28

View Document

28/03/2328 March 2023 Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28

View Document

17/01/2317 January 2023 Satisfaction of charge 055744580005 in full

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

28/09/2228 September 2022 Notification of Iomart Group Plc as a person with significant control on 2020-03-10

View Document

28/09/2228 September 2022 Cessation of Backup Technology Holdings Ltd as a person with significant control on 2020-03-10

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1531 March 2015 REDUCE ISSUED CAPITAL 31/03/2015

View Document

31/03/1531 March 2015 STATEMENT BY DIRECTORS

View Document

31/03/1531 March 2015 SOLVENCY STATEMENT DATED 31/03/15

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR RITCHIE FIDDES

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MR BRUCE ALEXANDER HALL

View Document

22/10/1322 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
4220 PARK APPROACH
THORPE PARK
LEEDS
W YORKS
LS15 8GB
UNITED KINGDOM

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MRS SARAH HARAN

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ANGUS MACSWEEN

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAPPELL

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE CHAPPELL

View Document

16/10/1316 October 2013 AUDITOR'S RESIGNATION

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1310 October 2013 ADOPT ARTICLES 30/09/2013

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055744580005

View Document

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

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/03/1325 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

24/02/1224 February 2012 SECRETARY APPOINTED MRS LOUISE CHAPPELL

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON CHAPPELL

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL

View Document

22/02/1222 February 2012 ADOPT ARTICLES 10/02/2012

View Document

20/02/1220 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/02/1217 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 4250 PARK APPROACH THORPE PARK BUSINESS PARK LEEDS W YORKS LS15 8GB

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD CHAPPELL / 25/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN POWELL / 25/09/2010

View Document

08/10/108 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON EDWARD CHAPPELL / 25/09/2010

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR RITCHIE STEVEN FIDDES

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

03/05/063 May 2006 NC INC ALREADY ADJUSTED 28/02/06

View Document

03/05/063 May 2006 � NC 1000/250000 28/02

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 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