BALLTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Registration of charge 051884910013, created on 2024-10-11

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

02/07/242 July 2024 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/03/2428 March 2024 Appointment of Mrs Jacqueline Culshaw as a director on 2024-03-23

View Document

28/03/2428 March 2024 Termination of appointment of Brendon Matthew Hayward as a director on 2024-03-13

View Document

28/03/2428 March 2024 Termination of appointment of Robbie Blakeman as a director on 2024-03-13

View Document

28/03/2428 March 2024 Appointment of Mr Stuart David Phillips as a director on 2024-03-23

View Document

29/01/2429 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

19/12/2319 December 2023 Appointment of Mr Thomas Lancaster-King as a secretary on 2023-12-18

View Document

19/10/2319 October 2023 Registration of charge 051884910012, created on 2023-10-13

View Document

13/10/2313 October 2023 Registration of charge 051884910011, created on 2023-10-13

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

22/02/2322 February 2023 Satisfaction of charge 051884910009 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 051884910010 in full

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr Jonathan Fletcher Jackson as a director on 2022-01-01

View Document

17/01/2217 January 2022 Appointment of Mr Duncan Robert Emmett as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT EMMETT

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 12/12/17 STATEMENT OF CAPITAL GBP 151.57

View Document

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

View Accounts

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

02/10/172 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 142.66

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT EMMETT / 20/09/2017

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNA INVEST AS

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BELL

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051884910009

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051884910008

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051884910008

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051884910006

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

05/10/155 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

29/08/1529 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051884910007

View Document

29/08/1529 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/08/1529 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051884910007

View Document

07/10/147 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EMMETT / 18/12/2013

View Document

01/10/141 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 09/12/13 STATEMENT OF CAPITAL GBP 131.74

View Document

13/12/1313 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1313 December 2013 SUB-DIVISION 09/12/13

View Document

10/10/1310 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EMMETT / 01/04/2012

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED DR MARCO ANDRE TEIXEIRA

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN BENSON / 14/12/2011

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051884910006

View Document

09/07/139 July 2013 SECTION 519

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL BENSON

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR MARTIN EDWARD BELL

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/03/1216 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN BORGE / 01/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINE EIDE / 01/03/2012

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MRS KATRINE EIDE

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR MORTEN BORGE

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM BALLTEC LTD, EMMETT HOUSE KEERBRIDGE BUSINESS PARK WARTON ROAD CARNFORTH LANCS LA5 9HA

View Document

01/11/111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/08/1130 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/10/108 October 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

29/07/1029 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN BENSON / 01/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EMMETT / 01/07/2010

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

23/04/1023 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/04/1019 April 2010 23/07/08 FULL LIST AMEND

View Document

19/04/1019 April 2010 23/07/09 NO CHANGES AMEND

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALSTEAD

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/06/098 June 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/02/094 February 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED RUSSELL JOHN BENSON

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY JANET HALSTEAD

View Document

30/06/0830 June 2008 SECRETARY APPOINTED RUSSELL JOHN BENSON

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: BALLTEC LTD EMMETT HOUSE, KEERBRIDGE BUSINESS PARK, WARTON ROAD, CARNFORTH LA5 9NW

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 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