Advanced company searchLink opens in new window

BARDEN SOLUTIONS LIMITED

Company number 07911693

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)
28 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 100
18 Feb 2019 PSC05 Change of details for Jamatt Management Limited as a person with significant control on 12 February 2019
18 Feb 2019 AP01 Appointment of Mr Danny Lee Bryant as a director on 12 February 2019
18 Feb 2019 AP01 Appointment of Miss Kelly Louise Hayward as a director on 12 February 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
22 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
27 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
24 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
17 Jan 2017 CH01 Director's details changed for Mr Stuart Michael Barden on 16 January 2017
17 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
01 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
30 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
31 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
03 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
28 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
04 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
28 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jan 2012 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England on 19 January 2012
19 Jan 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 May 2012
16 Jan 2012 NEWINC Incorporation