BAXTER E-SERVICES LIMITED

05899117
4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 3 Buy now
27 Aug 2024 officers Appointment of director (Mr Jeffrey Borg) 2 Buy now
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2024 address Default Companies House Registered Office Address Applied 1 Buy now
30 Sep 2023 accounts Annual Accounts 3 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
22 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
22 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2015 accounts Annual Accounts 2 Buy now
07 Sep 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 2 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
06 Sep 2013 annual-return Annual Return 3 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
05 Sep 2012 annual-return Annual Return 3 Buy now
27 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Mar 2012 accounts Annual Accounts 4 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
24 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2010 annual-return Annual Return 3 Buy now
28 May 2010 officers Termination of appointment of director (Tryon Williams) 1 Buy now
28 May 2010 officers Termination of appointment of director (Jason Williams) 1 Buy now
28 May 2010 officers Termination of appointment of director (Christopher Devereux) 1 Buy now
28 May 2010 officers Termination of appointment of director (Henry Bromley) 1 Buy now
28 May 2010 officers Termination of appointment of secretary (Henry Bromley) 1 Buy now
26 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 May 2010 change-of-name Change Of Name Notice 2 Buy now
17 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2010 officers Appointment of director (Mr Lieven Delarue) 2 Buy now
30 Apr 2010 accounts Annual Accounts 3 Buy now
09 Sep 2009 annual-return Return made up to 08/08/09; full list of members 4 Buy now
28 Aug 2009 accounts Annual Accounts 3 Buy now
12 Aug 2009 officers Director and secretary's change of particulars / henry bromley / 01/04/2009 2 Buy now
12 Aug 2009 officers Director's change of particulars / tryon williams / 01/01/2009 2 Buy now
13 Aug 2008 annual-return Return made up to 08/08/08; full list of members 4 Buy now
13 Mar 2008 accounts Annual Accounts 6 Buy now
17 Aug 2007 annual-return Return made up to 08/08/07; full list of members 3 Buy now
18 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2007 address Registered office changed on 17/02/07 from: stamford house piccadilly york north yorkshire YO1 9PP 1 Buy now
17 Feb 2007 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
17 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
17 Feb 2007 officers Secretary resigned 1 Buy now
17 Feb 2007 officers Director resigned 1 Buy now
29 Jan 2007 resolution Resolution 5 Buy now
22 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2006 incorporation Incorporation Company 13 Buy now