Advanced company searchLink opens in new window

BALANCE SYSTEMS LIMITED

Company number 05056510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2024 MR01 Registration of charge 050565100003, created on 6 September 2024
20 May 2024 AA Total exemption full accounts made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 PSC04 Change of details for Mr Barry Lee Crew as a person with significant control on 28 April 2021
23 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 AD01 Registered office address changed from Unit 3 Solent Industrial Estate, Shamblehurst Lane South Hedge End Southampton Hampshire SO30 2FX to Unit 3a & 3B Longbarn Wangfield Lane Curdridge Southampton SO32 2DA on 23 July 2019
12 Apr 2019 MR01 Registration of charge 050565100001, created on 12 April 2019
12 Apr 2019 MR01 Registration of charge 050565100002, created on 12 April 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
13 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
18 Jun 2018 PSC07 Cessation of Simon Edward Gibson as a person with significant control on 14 December 2017
24 May 2018 TM01 Termination of appointment of Simon Edward Gibson as a director on 20 May 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Aug 2017 SH02 Sub-division of shares on 3 August 2017
17 Aug 2017 SH08 Change of share class name or designation
15 Aug 2017 SH20 Statement by Directors