BAKER SOLUTIONS LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2023-03-01

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

07/04/217 April 2021 01/03/21 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAKER / 12/09/2020

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID BAKER / 12/09/2020

View Document

12/09/2012 September 2020 REGISTERED OFFICE CHANGED ON 12/09/2020 FROM 47 FELLOWS ROAD FELLOWS ROAD BEESTON NOTTINGHAM NG9 1AQ ENGLAND

View Document

28/05/2028 May 2020 01/03/20 TOTAL EXEMPTION FULL

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

06/06/196 June 2019 01/03/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

26/01/1926 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BAKER / 26/01/2019

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAKER / 16/11/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BAKER / 16/11/2018

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/18

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

16/02/1816 February 2018 CURREXT FROM 30/11/2017 TO 01/03/2018

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 87C LOWER CLAPTON ROAD HACKNEY LONDON E5 0NP

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/01/166 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/11/1411 November 2014 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