(CH01) On July 27, 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 11, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on July 18, 2022
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On May 12, 2022 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control May 12, 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On May 12, 2022 - new secretary appointed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 12, 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 12, 2022 new director was appointed.
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 12, 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed bates campbell (services) LIMITEDcertificate issued on 09/06/22
filed on: 9th, June 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 11, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 11, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 21, 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 21, 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 15, 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 15, 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 8, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 11, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 11, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 6, 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 11, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 11, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 11, 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 1, 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2013 new director was appointed.
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 11, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2011
| incorporation
|
Free Download
(19 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 11th, February 2011
| accounts
|
Free Download
(1 page)
|