BAGGAGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

04/01/244 January 2024 Director's details changed for Mr Johannes Hendrik Roux on 2023-10-27

View Document

04/01/244 January 2024 Director's details changed for Mr Peter David Rose on 2023-04-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

03/01/233 January 2023 Director's details changed for Mr Peter David Rose on 2022-07-22

View Document

03/01/233 January 2023 Director's details changed for Mr Johannes Hendrik Roux on 2022-07-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Director's details changed for Mr Peter David Rose on 2022-01-24

View Document

12/01/2212 January 2022 Register inspection address has been changed to Suite 2 Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD

View Document

11/01/2211 January 2022 Registered office address changed from 32 Minstead Drive Yateley Hampshire GU46 6EH United Kingdom to Suite 2, Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD on 2022-01-11

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Johannes Hendrik Roux on 2021-12-20

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES HENDRIK ROUX / 03/01/2018

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 32 MINSTEAD DRIVE YATELEY GU46 6EH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/01/1614 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES HENDRIK ROUX / 18/08/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 22/12/2012

View Document

03/09/123 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

06/10/106 October 2010 SUB-DIVISION 01/09/10

View Document

06/10/106 October 2010 100 ORD £1 SHARES IN ISSUE AS FOLLOWS: 50 A ORD £1 SHARE AND 50 B ORD £1 SHARES 01/09/2010

View Document

06/10/106 October 2010 SUBDIVISION OF SHARES 01/09/2010

View Document

16/09/1016 September 2010 ADOPT ARTICLES 16/08/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES HENDRIK ROUX / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/12/0822 December 2008 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