BAYSEK MACHINE & ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Appointment of Mr Gary Le Master as a director on 2025-07-18 |
25/06/2525 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HELLBACH / 17/03/2020 |
07/11/197 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID HELBACH |
07/11/197 November 2019 | DIRECTOR APPOINTED MR MARK HELLBACH |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
20/06/1920 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KEIGHLEY / 21/06/2010 |
21/09/1021 September 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EN |
19/01/1019 January 2010 | DIRECTOR APPOINTED DAVID JOSEPH HELBACH |
20/08/0920 August 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES HARTMAN |
20/08/0920 August 2009 | APPOINTMENT TERMINATED SECRETARY JAMES HARTMAN |
29/06/0929 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/09/089 September 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID PEDLEY |
09/09/089 September 2008 | APPOINTMENT TERMINATED SECRETARY RUTH COOK |
09/09/089 September 2008 | SECRETARY APPOINTED JAMES CARL HARTMAN |
24/07/0824 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | COMPANY BUSINESS 22/08/07 |
16/10/0716 October 2007 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 12 MEADOW WALK SLING COLEFORD GL16 8LR |
16/10/0716 October 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
16/10/0716 October 2007 | SECRETARY RESIGNED |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED |
21/06/0721 June 2007 | 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