BAXTER ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Termination of appointment of Nemo Secretaries Limited as a secretary on 2014-05-13 |
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-03 with updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2023-12-29 |
| 08/07/248 July 2024 | Change of details for Mr Renato Papini as a person with significant control on 2024-07-08 |
| 08/07/248 July 2024 | Change of details for Mr Massimiliano Santini as a person with significant control on 2024-07-08 |
| 08/07/248 July 2024 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2022-12-29 |
| 29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
| 18/06/2318 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
| 29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-30 |
| 29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 15/02/2115 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/10/2019 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMILIANO SANTINI |
| 19/10/2019 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENATO PAPINI |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 11/02/2011 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
| 17/12/1917 December 2019 | FIRST GAZETTE |
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND |
| 30/01/1930 January 2019 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 15/12/1815 December 2018 | DISS40 (DISS40(SOAD)) |
| 11/12/1811 December 2018 | FIRST GAZETTE |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR |
| 06/02/186 February 2018 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/12/1719 December 2017 | DISS40 (DISS40(SOAD)) |
| 05/12/175 December 2017 | FIRST GAZETTE |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/07/1625 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 13/07/1513 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
| 04/08/144 August 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 02/10/132 October 2013 | DISS40 (DISS40(SOAD)) |
| 01/10/131 October 2013 | FIRST GAZETTE |
| 29/09/1329 September 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
| 10/04/1310 April 2013 | DISS40 (DISS40(SOAD)) |
| 09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
| 26/02/1326 February 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 08/01/138 January 2013 | FIRST GAZETTE |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 03/09/123 September 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
| 10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 31/08/1131 August 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
| 12/01/1112 January 2011 | DISS40 (DISS40(SOAD)) |
| 11/01/1111 January 2011 | FIRST GAZETTE |
| 11/08/1011 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEMO SECRETARIES LIMITED / 03/06/2010 |
| 11/08/1011 August 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
| 10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MASSIMILIANO SANTINI / 03/06/2010 |
| 09/02/109 February 2010 | DISS40 (DISS40(SOAD)) |
| 06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
| 02/02/102 February 2010 | FIRST GAZETTE |
| 22/07/0922 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
| 20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
| 21/08/0821 August 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
| 21/05/0821 May 2008 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 06/11/076 November 2007 | FIRST GAZETTE |
| 19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 09/02/079 February 2007 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
| 09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 22/09/0622 September 2006 | SECRETARY'S PARTICULARS CHANGED |
| 23/08/0623 August 2006 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU |
| 12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
| 08/06/058 June 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
| 17/06/0417 June 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
| 22/08/0322 August 2003 | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
| 24/04/0324 April 2003 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 |
| 29/08/0229 August 2002 | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
| 06/09/016 September 2001 | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
| 28/07/0128 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/99 |
| 04/12/004 December 2000 | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
| 25/02/0025 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
| 28/07/9928 July 1999 | RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS |
| 21/05/9921 May 1999 | ADOPT MEM AND ARTS 29/03/99 |
| 07/07/987 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
| 07/07/987 July 1998 | RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS |
| 07/07/987 July 1998 | DIRECTOR'S PARTICULARS CHANGED |
| 11/08/9711 August 1997 | RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS |
| 09/07/969 July 1996 | REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 152 CITY ROAD LONDON EC1V 2NX |
| 09/07/969 July 1996 | NEW DIRECTOR APPOINTED |
| 09/07/969 July 1996 | NEW SECRETARY APPOINTED |
| 18/06/9618 June 1996 | DIRECTOR RESIGNED |
| 18/06/9618 June 1996 | SECRETARY RESIGNED |
| 03/06/963 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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