BACLOG SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
24/02/2524 February 2025 | Application to strike the company off the register |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
18/10/2418 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
09/03/239 March 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
11/06/2111 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANN BUTT |
11/06/2111 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNON SAMANTHA COLLINS |
11/06/2111 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FRANCIS BUTT |
10/06/2110 June 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/07/1618 July 2016 | DIRECTOR APPOINTED DR RHIANNON SAMANTHA COLLINS |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/01/167 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/01/147 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
07/01/147 January 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
13/01/1313 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 36 BEECHWOOD ROAD EASTON IN GORDANO NORTH SOMERSET BS20 0NA |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
11/01/1211 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/01/1110 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
10/01/1110 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
07/01/117 January 2011 | SAIL ADDRESS CREATED |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN BUTT / 06/01/2010 |
06/01/106 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS BUTT / 06/01/2010 |
08/10/098 October 2009 | 31/01/09 TOTAL EXEMPTION FULL |
12/01/0912 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY BUTT / 10/01/2008 |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
31/12/0731 December 2007 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/01/0712 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
04/01/064 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/10/0510 October 2005 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: NETHWAY HOLME LACY ROAD LOWER BULLINGHAM HEREFORD HR2 6EE |
22/12/0422 December 2004 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | NEW DIRECTOR APPOINTED |
31/01/0331 January 2003 | DIRECTOR RESIGNED |
31/01/0331 January 2003 | SECRETARY RESIGNED |
27/01/0327 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 |
15/01/0315 January 2003 | NEW SECRETARY APPOINTED |
15/01/0315 January 2003 | REGISTERED OFFICE CHANGED ON 15/01/03 FROM: RADION HOUSE ASTON ROAD NORTH, ASTON CROSS BIRMINGHAM WEST MIDLANDS B6 4DA |
15/01/0315 January 2003 | NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | DIRECTOR RESIGNED |
06/01/036 January 2003 | SECRETARY RESIGNED |
20/12/0220 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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