Advanced company searchLink opens in new window

BAUER ANALYSIS LIMITED

Company number 09001506

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)
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 AD01 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to Dickens House Guithavon Street Witham CM8 1BJ on 27 June 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 17 April 2017 with updates
18 Aug 2016 AD01 Registered office address changed from C/O Baverstocks Limited Dickens House Guithavon Street Witham Essex CM8 1BJ England to 146 New London Road Chelmsford Essex CM2 0AW on 18 August 2016
16 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
13 May 2016 CH01 Director's details changed for Mr Christopher Lumley on 1 April 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AP01 Appointment of Mr Christopher Lumley as a director on 1 December 2015
05 Aug 2015 AD01 Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to C/O Baverstocks Limited Dickens House Guithavon Street Witham Essex CM8 1BJ on 5 August 2015
10 Jun 2015 TM01 Termination of appointment of Christopher Lumley as a director on 9 June 2015
30 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
17 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
15 Jan 2015 AP01 Appointment of Falgun Kadia as a director on 27 November 2014
27 Nov 2014 CERTNM Company name changed yellowtek compliance LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-18
27 Nov 2014 CONNOT Change of name notice
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 1