Advanced company searchLink opens in new window

BALREED DIGITEC (NORTH) LIMITED

Company number 05827969

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)
08 Nov 2018 AP01 Appointment of Mr James Alexander Clark as a director on 1 November 2018
10 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
28 Sep 2016 AA Accounts for a small company made up to 31 December 2015
31 May 2016 CH01 Director's details changed for Mr Robin James Stanton-Gleaves on 30 September 2015
31 May 2016 CH01 Director's details changed for Mr Jason Patrick Collins on 30 September 2015
31 May 2016 CH01 Director's details changed for Mr Martin Keith Randall on 30 September 2015
27 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 160,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2020.
27 May 2016 CH01 Director's details changed for Mr Jason Patrick Collins on 30 September 2015
27 May 2016 CH01 Director's details changed for Mr Robin James Stanton-Gleaves on 30 September 2015
27 May 2016 CH01 Director's details changed for Mr Martin Keith Randall on 30 September 2015
21 Oct 2015 AP03 Appointment of Mr Alan Pierpoint as a secretary on 21 October 2015
21 Oct 2015 TM02 Termination of appointment of Vicky Billingsley as a secretary on 21 October 2015
21 Oct 2015 MR04 Satisfaction of charge 1 in full
19 Oct 2015 AUD Auditor's resignation
11 Sep 2015 AP01 Appointment of Mr Martin Keith Randall as a director on 19 August 2015
10 Sep 2015 AA Accounts for a small company made up to 31 December 2014
08 Sep 2015 AP01 Appointment of Mr Jason Patrick Collins as a director on 19 August 2015
26 Aug 2015 MR04 Satisfaction of charge 058279690003 in full
25 Aug 2015 MR04 Satisfaction of charge 058279690004 in full
10 Jul 2015 CC04 Statement of company's objects
10 Jul 2015 TM01 Termination of appointment of Richard Martin John Brewin as a director on 30 June 2015
27 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 160,000