- Company Overview for BA TECHNOLOGIES HOLDINGS LIMITED (08820071)
- Filing history for BA TECHNOLOGIES HOLDINGS LIMITED (08820071)
- People for BA TECHNOLOGIES HOLDINGS LIMITED (08820071)
- Charges for BA TECHNOLOGIES HOLDINGS LIMITED (08820071)
- More for BA TECHNOLOGIES HOLDINGS LIMITED (08820071)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | MR04 | Satisfaction of charge 088200710001 in full | |
05 Jul 2022 | MR04 | Satisfaction of charge 088200710003 in full | |
05 Jul 2022 | MR04 | Satisfaction of charge 088200710002 in full | |
05 Jul 2022 | MR01 | Registration of charge 088200710004, created on 1 July 2022 | |
05 Jul 2022 | MR01 | Registration of charge 088200710005, created on 1 July 2022 | |
05 Jul 2022 | MR01 | Registration of charge 088200710006, created on 1 July 2022 | |
05 Jul 2022 | MR01 | Registration of charge 088200710007, created on 1 July 2022 | |
16 May 2022 | AP01 | Appointment of Mr Simon Haynes as a director on 1 May 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
14 Mar 2022 | PSC02 | Notification of Camber Property Limited as a person with significant control on 2 March 2021 | |
14 Mar 2022 | PSC07 | Cessation of Charles William Dunstone as a person with significant control on 2 March 2021 | |
02 Mar 2022 | CH01 | Director's details changed for Nr Christopher Paul Bake on 13 June 2014 | |
21 Jan 2022 | AUD | Auditor's resignation | |
20 Jan 2022 | TM01 | Termination of appointment of Jon Paul Wood as a director on 11 January 2022 | |
20 Jan 2022 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 20 January 2022 | |
12 Nov 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Mar 2021 | PSC07 | Cessation of Charles Benedict Ainslie as a person with significant control on 2 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Charles Benedict Ainslie as a director on 2 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates |