BAINBRIDGE ASBESTOS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-04-13 with no updates |
| 15/02/2515 February 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-04-30 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-13 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-04-30 |
| 16/10/2216 October 2022 | Registered office address changed from 34 Stocklake Aylesbury Buckinghamshire HP20 1DA England to 34 Old Stoke Road Aylesbury HP21 8DH on 2022-10-16 |
| 17/05/2217 May 2022 | Registration of charge 072217940001, created on 2022-05-13 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 03/02/213 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
| 21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
| 08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 04/01/174 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 22/04/1622 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 21/01/1621 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
| 09/09/159 September 2015 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 94 ST. ANNES ROAD AYLESBURY BUCKINGHAMSHIRE HP19 7RD |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 15/04/1515 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 05/12/145 December 2014 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 78 BURROWS COURT NORTHAMPTON NN3 8JW |
| 11/09/1411 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 22/04/1422 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 07/05/137 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 78 BURROWS COURT NORTHAMPTON NN3 8JW ENGLAND |
| 07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 62 RILLWOOD COURT NORTHAMPTON NN3 8JS UNITED KINGDOM |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 20/04/1220 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BAINBRIDGE / 20/04/2012 |
| 20/04/1220 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 131 RIVERSTONE WAY NORTHAMPTON NN4 9QW UNITED KINGDOM |
| 29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 61 BURROWS COURT NORTHAMPTON NN3 8JN UNITED KINGDOM |
| 04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BAINBRIDGE / 04/05/2011 |
| 04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 131 RIVERSTONE WAY HUNSBURY MEADOW NORTHAMPTON NN4 9QW UNITED KINGDOM |
| 04/05/114 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
| 13/04/1013 April 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