- Company Overview for BALANCE SYSTEMS LIMITED (05056510)
- Filing history for BALANCE SYSTEMS LIMITED (05056510)
- People for BALANCE SYSTEMS LIMITED (05056510)
- Charges for BALANCE SYSTEMS LIMITED (05056510)
- More for BALANCE SYSTEMS LIMITED (05056510)
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 |