Confirmation statement. Statement with no updates. |
2023-11-24 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-22 |
View Report |
Persons with significant control. Change date: 2020-10-31. Psc name: Mr James Boyce Anderson. |
2021-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-29 |
View Report |
Officers. Officer name: Mr Francis Boyd. Appointment date: 2021-03-29. |
2021-03-31 |
View Report |
Officers. Termination date: 2021-03-29. Officer name: Brendan Peter Edward Boyd. |
2021-03-31 |
View Report |
Officers. Officer name: Mr Adam James Moore Armstrong. Appointment date: 2020-11-02. |
2021-02-15 |
View Report |
Officers. Officer name: James Boyce Anderson. Termination date: 2020-11-02. |
2021-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-15 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-14 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-17 |
View Report |
Officers. Appointment date: 2015-12-01. Officer name: Mr James Boyce Anderson. |
2016-01-05 |
View Report |
Capital. Capital allotment shares. |
2016-01-04 |
View Report |
Incorporation. Memorandum articles. |
2015-12-02 |
View Report |
Resolution. Description: Resolutions. |
2015-12-02 |
View Report |
Change of name. Description: Company name changed batesville LIMITED\certificate issued on 19/11/15. |
2015-11-19 |
View Report |
Officers. Officer name: Mr Brendan Peter Edward Boyd. Appointment date: 2015-11-09. |
2015-11-10 |
View Report |
Officers. Termination date: 2015-11-09. Officer name: Malcolm Joseph Harrison. |
2015-11-10 |
View Report |
Officers. Appointment date: 2015-11-09. Officer name: Noel Gilroy. |
2015-11-10 |
View Report |
Address. New address: 412 Newtownards Road Belfast Northern Ireland BT4 1HH. Change date: 2015-11-10. Old address: 138 University Street Belfast BT7 1HJ United Kingdom. |
2015-11-10 |
View Report |
Resolution. Description: Resolutions. |
2015-11-10 |
View Report |
Incorporation. Capital: GBP 1 |
2015-08-10 |
View Report |