BATCHFLOW ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/12/2428 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

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

View Accounts

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PACKWOOD / 03/04/2019

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES PACKWOOD / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN SYLVIA PACKWOOD / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES DAVID PACKWOOD / 03/04/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES PACKWOOD / 24/12/2013

View Document

17/01/1417 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PACKWOOD / 24/12/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOAN SYLVIA PACKWOOD / 24/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1125 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PACKWOOD / 24/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN SYLVIA PACKWOOD / 24/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PACKWOOD / 24/12/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0621 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 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