CS01 |
Confirmation statement with no updates Friday 1st December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st December 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Hundon Place Chelmer Road Haverhill Suffolk CB9 0AP. Change occurred on Friday 1st November 2019. Company's previous address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom.
filed on: 1st, November 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Change occurred on Tuesday 2nd January 2018. Company's previous address: 218 New London Road Chelmsford CM2 9AE.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 2nd January 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 16th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th December 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th December 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th December 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed W. baker it solutions LIMITEDcertificate issued on 28/02/13
filed on: 28th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 28th February 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Thursday 28th February 2013.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2012
| incorporation
|
|