DAVID BAKER ENGINEERING SERVICES LTD.

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

19/01/2419 January 2024 Application to strike the company off the register

View Document

19/12/2319 December 2023 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-12-19

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/10/228 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/04/2127 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM GOLTAQUOY WESTRAY ORKNEY KW17 2DE SCOTLAND

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

03/08/203 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGIT BAKER / 20/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BAKER / 20/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 59 ALBERT STREET KIRKWALL ORKNEY KW15 1HQ

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGIT BAKER / 23/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BAKER / 23/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BAKER / 23/01/2019

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/01/181 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM GOLTAQUOY RAPNESS WESTRAY ORKNEY KW17 2DE

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/11/1528 November 2015 01/03/14 STATEMENT OF CAPITAL GBP 2000

View Document

28/11/1528 November 2015 DIRECTOR APPOINTED MRS MARGIT BAKER

View Document

28/11/1528 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

25/04/1525 April 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/01/1218 January 2012 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