Advanced company searchLink opens in new window

BALANCE POINT CONTROL LIMITED

Company number 05655075

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)
19 May 2021 TM01 Termination of appointment of William Blix Masters as a director on 18 May 2021
06 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
04 Nov 2020 AA Full accounts made up to 31 December 2019
16 Mar 2020 AD01 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES to 1 Park Row Leeds LS1 5AB on 16 March 2020
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
09 Aug 2019 AA Full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 TM01 Termination of appointment of Robert Steckman Taylor as a director on 1 March 2018
10 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
25 Nov 2016 AA Full accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015
14 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
16 Dec 2014 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 December 2014
16 Dec 2014 TM02 Termination of appointment of Md Secretaries Limited as a secretary on 16 December 2014
13 Aug 2014 AA Full accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 CH01 Director's details changed for Robert Taylor on 13 March 2013
15 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Robert Taylor on 14 December 2012