- Company Overview for BALREED DIGITEC (NORTH) LIMITED (05827969)
- Filing history for BALREED DIGITEC (NORTH) LIMITED (05827969)
- People for BALREED DIGITEC (NORTH) LIMITED (05827969)
- Charges for BALREED DIGITEC (NORTH) LIMITED (05827969)
- More for BALREED DIGITEC (NORTH) LIMITED (05827969)
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
|
|
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
|