BADINE SOLUTIONS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

03/11/213 November 2021 Application to strike the company off the register

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/01/2017 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

04/01/194 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/11/1714 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM HEMMINGS / 01/12/2016

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

09/11/179 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM HEMMINGS / 01/10/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM HEMMINGS / 01/12/2016

View Document

03/10/173 October 2017 01/12/16 STATEMENT OF CAPITAL GBP 100

View Document

03/10/173 October 2017 01/12/16 STATEMENT OF CAPITAL GBP 80

View Document

27/09/1727 September 2017 01/12/16 STATEMENT OF CAPITAL GBP 60

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 PREVSHO FROM 30/11/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 103 CHEADLE ROAD CHEDDLETON NR LEEK STAFFORDSHIRE ST13 7HN UNITED KINGDOM

View Document

03/11/153 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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