BAXTER NEUMANN LEADERSHIP SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-05 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-05 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE JANE BAXTER |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM NO. 1 BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS ENGLAND |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/05/1710 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
08/03/178 March 2017 | APPOINTMENT TERMINATED, DIRECTOR HARRY THOMASON |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/05/1623 May 2016 | COMPANY NAME CHANGED BAXTER NEUMANN RESOURCING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/05/16 |
01/05/161 May 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM BOOTHS HALL 1 BOOTHS PARK KNUTSFORD CHESHIRE WA16 8QZ |
06/04/166 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / PENNY JANE BAXTER / 26/06/2015 |
26/06/1526 June 2015 | DIRECTOR APPOINTED PENNY JANE HARRIS |
07/04/157 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/04/1424 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
26/04/1326 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/04/1220 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
16/02/1216 February 2012 | DIRECTOR APPOINTED PROFESSOR HARRY THOMASON |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/04/1111 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/04/1027 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM BOOTHS HALL, BOOTHS PARK KNUTSFORD CHESHIRE WA16 8QZ |
27/05/0927 May 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | LOCATION OF REGISTER OF MEMBERS |
27/05/0927 May 2009 | LOCATION OF DEBENTURE REGISTER |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/08/0716 August 2007 | DIRECTOR RESIGNED |
30/05/0730 May 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | NC INC ALREADY ADJUSTED 08/09/06 |
17/11/0617 November 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/11/0617 November 2006 | £ NC 1000/100000 08/09/06 |
26/10/0626 October 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
05/04/065 April 2006 | 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