BAKER SOFTWARE CONSULTANCY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

03/11/243 November 2024 Micro company accounts made up to 2024-04-05

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2023-04-05

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/10/2230 October 2022 Termination of appointment of George William Baker as a secretary on 2022-01-01

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/12/215 December 2021 Unaudited abridged accounts made up to 2021-04-05

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/01/2116 January 2021 05/04/20 UNAUDITED ABRIDGED

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

14/09/1914 September 2019 05/04/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

29/08/1829 August 2018 05/04/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

08/11/148 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

27/10/1327 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

28/10/1228 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

29/10/1129 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

01/11/101 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

03/11/093 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LINDSEY BAKER / 02/11/2009

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/07/984 July 1998 REGISTERED OFFICE CHANGED ON 04/07/98 FROM: 3 MALMESBURY ROAD BOW LONDON E3 2EB

View Document

26/10/9726 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: DOMINIONS HOUSE NORTH QUEEN STREET CARDIFF CF1 4AR

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 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