Advanced company searchLink opens in new window

BAY CONSULTING SERVICES LIMITED

Company number 09069014

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 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2017 AA Total exemption full accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
25 Jul 2016 AA01 Current accounting period extended from 30 June 2016 to 31 August 2016
08 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 150
08 Jun 2016 CH01 Director's details changed for Mr Jack Jenkins on 1 January 2016
14 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Jul 2015 CERTNM Company name changed ml processors LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
14 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 150
14 Jul 2015 TM01 Termination of appointment of James Jenkins as a director on 1 September 2014
14 Jul 2015 AD01 Registered office address changed from Portland House 113-116 Bute Street, Cardiff Bay Cardiff South Glamorgan CF10 5EQ Wales to Portland House 113-116 Bute Street Cardiff Bay Cardiff South Glamorgan CF10 5EQ on 14 July 2015
14 Jul 2015 AD01 Registered office address changed from 109 Inverness Place Roath Cardiff CF24 4RW United Kingdom to Portland House 113-116 Bute Street Cardiff Bay Cardiff South Glamorgan CF10 5EQ on 14 July 2015
12 May 2015 TM01 Termination of appointment of Jarrad Morris as a director on 29 April 2015
28 Aug 2014 CERTNM Company name changed lsm financial LIMITED\certificate issued on 28/08/14
  • RES15 ‐ Change company name resolution on 2014-08-26
28 Aug 2014 CONNOT Change of name notice
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 150