BALMFORTH SERVICES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewVoluntary strike-off action has been suspended

View Document

17/07/2517 July 2025 NewVoluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

17/05/2517 May 2025 Registered office address changed from Moor Park House Clifford Lister Business Centre Bawtry Road Rotherham S66 2BL England to 25 25, Scrooby St Rotherham Rotherham S61 4PH on 2025-05-17

View Document

17/05/2517 May 2025 Termination of appointment of Jenna Michelle Osborne as a director on 2025-05-12

View Document

17/05/2517 May 2025 Application to strike the company off the register

View Document

17/05/2517 May 2025 Appointment of Mr Ron Osborne as a director on 2025-05-12

View Document

28/03/2528 March 2025 Registered office address changed from Balmforth Service Ltd Northfield Road Rotherham S60 1RR England to Moor Park House Clifford Lister Business Centre Bawtry Road Rotherham S66 2BL on 2025-03-28

View Document

21/02/2521 February 2025 Termination of appointment of Amelia Jayne Osborne as a director on 2025-02-21

View Document

11/02/2511 February 2025 Termination of appointment of Stephen Lawson Eric Osborne as a director on 2025-01-31

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Appointment of Mrs Jenna Michelle Osborne as a director on 2023-10-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 DIRECTOR APPOINTED MISS AMELIA JAYNE OSBORNE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LIMITED

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM AXHOLME HOUSE NORTH STREET CROWLE DN17 4NB UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LTD

View Document

30/11/1730 November 2017 CORPORATE SECRETARY APPOINTED AXHOLME SECRETARIES LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/05/175 May 2017 COMPANY NAME CHANGED BALMFORTH TRANSPORT (ABERDEEN) LTD CERTIFICATE ISSUED ON 05/05/17

View Document

05/05/175 May 2017 CORPORATE SECRETARY APPOINTED AXHOLME SECRETARIES LTD

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP ENGLAND

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 51 HIGH STREET CROWLE SCUNTHORPE LINCOLNSHIRE DN17 4LB

View Document

27/11/1527 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD OSBORNE

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR STEPHEN LAWSON ERIC OSBORNE

View Document

24/11/1524 November 2015 COMPANY NAME CHANGED SDS ROTHERHAM LTD CERTIFICATE ISSUED ON 24/11/15

View Document

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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