BATSON CONSTRUCTION SERVICES LTD.

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

24/11/2424 November 2024 Registered office address changed from 2 Princes Court Tow Law Bishop Auckland DL13 4AL England to The Gable, Pinner Hill Farm Pinner Hill Road Pinner HA5 3YQ on 2024-11-24

View Document

24/11/2424 November 2024 Registered office address changed from The Gable, Pinner Hill Farm Pinner Hill Road Pinner HA5 3YQ England to 2 Princes Court Tow Law Bishop Auckland DL13 4AL on 2024-11-24

View Document

22/11/2422 November 2024 Registered office address changed from 2 2 Princes Court Tow Law Bishop Auckland, DL13 4AL England to 2 Princes Court Tow Law Bishop Auckland DL13 4AL on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mr Paul Batson as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Registered office address changed from Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom to 2 2 Princes Court Tow Law Bishop Auckland, DL13 4AL on 2024-11-15

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

03/07/233 July 2023 Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 2023-07-03

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

09/08/199 August 2019 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