BARCO ENGINEERING SERVICES LTD
Company Documents
Date | Description |
---|---|
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
26/06/1926 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/06/152 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/01/156 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD JOHN TYLER / 06/01/2015 |
06/01/156 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY TYLER / 06/01/2015 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/08/1413 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY LYALL / 13/08/2014 |
29/05/1429 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/05/1328 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/06/1212 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
11/04/1211 April 2012 | CURREXT FROM 31/05/2012 TO 30/09/2012 |
15/07/1115 July 2011 | SECRETARY APPOINTED KIMBERLEY LYALL |
15/07/1115 July 2011 | DIRECTOR APPOINTED MR GARY EDWARD JOHN TYLER |
27/06/1127 June 2011 | 27/06/11 STATEMENT OF CAPITAL GBP 100 |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
24/06/1124 June 2011 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
25/05/1125 May 2011 | 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