BARTEC ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Appointment of Mr Christian Hallam as a director on 2025-02-17

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

28/10/2428 October 2024 Notification of Big Dive (Uk) Ltd as a person with significant control on 2024-10-17

View Document

28/10/2428 October 2024 Cessation of Barry Hallam as a person with significant control on 2024-10-17

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM UNIT 1 WINDSOR SQUARE EDENSOR ROAD LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 2QE

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/01/1616 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/12/1420 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028745960001

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/01/1418 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/12/1117 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/03/114 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HALLAM / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HALLAM / 30/12/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/12/0821 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE HALLAM / 19/12/2008

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HALLAM / 19/12/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: UNIT 7E RALEIGH HALL INDUSTRIAL ESTATE ECCLESHALL STAFFORDSHIRE ST21 6JL

View Document

12/12/0112 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 7 COPELAND DRIVE LITTLE STOKE STONE STAFFORDSHIRE ST15 8YP

View Document

08/12/008 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/939 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 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