Download leads from Nexok and grow your business. Find out more

Balstate Services Limited

Documents

Total Documents170
Total Pages1,028

Filing History

22 January 2021Confirmation statement made on 20 January 2021 with no updates
2 October 2020Total exemption full accounts made up to 31 March 2020
20 February 2020Director's details changed for Michaela Christian on 19 February 2020
21 January 2020Confirmation statement made on 20 January 2020 with no updates
4 November 2019Total exemption full accounts made up to 31 March 2019
10 May 2019Change of details for Mr Eric Christopher Edwards as a person with significant control on 10 May 2019
28 January 2019Confirmation statement made on 20 January 2019 with no updates
6 November 2018Total exemption full accounts made up to 31 March 2018
7 August 2018Appointment of Michaela Christian as a director on 30 July 2018
25 January 2018Confirmation statement made on 20 January 2018 with no updates
6 December 2017Total exemption full accounts made up to 31 March 2017
25 January 2017Confirmation statement made on 20 January 2017 with updates
25 January 2017Confirmation statement made on 20 January 2017 with updates
7 January 2017Total exemption small company accounts made up to 31 March 2016
7 January 2017Total exemption small company accounts made up to 31 March 2016
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
2 October 2015Total exemption full accounts made up to 31 March 2015
2 October 2015Total exemption full accounts made up to 31 March 2015
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
4 September 2014Total exemption full accounts made up to 31 March 2014
4 September 2014Total exemption full accounts made up to 31 March 2014
5 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
5 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
23 September 2013Total exemption full accounts made up to 31 March 2013
23 September 2013Total exemption full accounts made up to 31 March 2013
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
25 September 2012Total exemption full accounts made up to 31 March 2012
25 September 2012Total exemption full accounts made up to 31 March 2012
30 January 2012Appointment of Mr Ryan Edwards as a secretary
30 January 2012Appointment of Mr Ryan Edwards as a secretary
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
30 January 2012Termination of appointment of Morley & Scott Corporate Services Limited as a secretary
30 January 2012Termination of appointment of Morley & Scott Corporate Services Limited as a secretary
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
22 November 2011Total exemption small company accounts made up to 31 March 2011
22 November 2011Total exemption small company accounts made up to 31 March 2011
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 20 January 2011
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 20 January 2011
31 January 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 October 2009
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
31 January 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 October 2009
7 December 2010Total exemption full accounts made up to 31 March 2010
7 December 2010Total exemption full accounts made up to 31 March 2010
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 June 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 200.00
14 June 2010Change of share class name or designation
14 June 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 200.00
14 June 2010Statement of company's objects
14 June 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 200.00
14 June 2010Statement of company's objects
14 June 2010Change of share class name or designation
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
2 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2 February 2010
2 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2 February 2010
2 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2 February 2010
7 September 2009Total exemption full accounts made up to 31 March 2009
7 September 2009Total exemption full accounts made up to 31 March 2009
23 January 2009Return made up to 20/01/09; full list of members
23 January 2009Return made up to 20/01/09; full list of members
22 December 2008Total exemption full accounts made up to 31 March 2008
22 December 2008Total exemption full accounts made up to 31 March 2008
10 September 2008Appointment terminated secretary c b secretaries LIMITED
10 September 2008Secretary appointed morley & scott corporate services LIMITED
10 September 2008Secretary appointed morley & scott corporate services LIMITED
10 September 2008Appointment terminated secretary c b secretaries LIMITED
25 April 2008Location of register of members
25 April 2008Location of register of members
14 April 2008Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER
14 April 2008Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER
29 February 2008Particulars of a mortgage or charge / charge no: 7
29 February 2008Particulars of a mortgage or charge / charge no: 7
22 February 2008Particulars of a mortgage or charge / charge no: 3
22 February 2008Particulars of a mortgage or charge / charge no: 6
22 February 2008Particulars of a mortgage or charge / charge no: 4
22 February 2008Particulars of a mortgage or charge / charge no: 3
22 February 2008Particulars of a mortgage or charge / charge no: 2
22 February 2008Particulars of a mortgage or charge / charge no: 1
22 February 2008Particulars of a mortgage or charge / charge no: 4
22 February 2008Particulars of a mortgage or charge / charge no: 6
22 February 2008Particulars of a mortgage or charge / charge no: 2
22 February 2008Particulars of a mortgage or charge / charge no: 5
22 February 2008Particulars of a mortgage or charge / charge no: 1
22 February 2008Particulars of a mortgage or charge / charge no: 5
31 January 2008Return made up to 20/01/08; full list of members
31 January 2008Return made up to 20/01/08; full list of members
28 December 2007Total exemption full accounts made up to 31 March 2007
28 December 2007Total exemption full accounts made up to 31 March 2007
2 February 2007Secretary's particulars changed
2 February 2007Secretary's particulars changed
2 February 2007Location of register of members
2 February 2007Return made up to 20/01/07; full list of members
2 February 2007Location of register of members
2 February 2007Return made up to 20/01/07; full list of members
23 October 2006Total exemption full accounts made up to 31 March 2006
23 October 2006Total exemption full accounts made up to 31 March 2006
6 September 2006Registered office changed on 06/09/06 from: century house 19 high street marlow bucks SL7 1NO
6 September 2006Registered office changed on 06/09/06 from: century house 19 high street marlow bucks SL7 1NO
5 April 2006Return made up to 20/01/06; full list of members
5 April 2006Return made up to 20/01/06; full list of members
19 January 2006New secretary appointed
19 January 2006Secretary resigned
19 January 2006New secretary appointed
19 January 2006Secretary resigned
17 January 2006Total exemption full accounts made up to 31 March 2005
17 January 2006Total exemption full accounts made up to 31 March 2005
31 March 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
31 March 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
8 November 2004Total exemption full accounts made up to 31 March 2004
8 November 2004Total exemption full accounts made up to 31 March 2004
11 February 2004Return made up to 20/01/04; full list of members
11 February 2004Return made up to 20/01/04; full list of members
2 October 2003Total exemption full accounts made up to 31 March 2003
2 October 2003Total exemption full accounts made up to 31 March 2003
9 June 2003New secretary appointed
9 June 2003New secretary appointed
1 June 2003Secretary resigned
1 June 2003Secretary resigned
3 March 2003Return made up to 20/01/03; full list of members
3 March 2003Return made up to 20/01/03; full list of members
2 January 2003Total exemption full accounts made up to 31 March 2002
2 January 2003Total exemption full accounts made up to 31 March 2002
1 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
4 November 2001Total exemption full accounts made up to 31 March 2001
4 November 2001Total exemption full accounts made up to 31 March 2001
2 February 2001Full accounts made up to 31 March 2000
2 February 2001Full accounts made up to 31 March 2000
25 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
9 March 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary resigned
9 March 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary resigned
21 December 1999Director resigned
21 December 1999Director resigned
2 December 1999Full accounts made up to 31 March 1999
2 December 1999Full accounts made up to 31 March 1999
12 July 1999New director appointed
12 July 1999New director appointed
12 July 1999New secretary appointed
12 July 1999New secretary appointed
4 July 1999Return made up to 20/01/99; no change of members
4 July 1999Return made up to 20/01/99; no change of members
24 February 1999Full accounts made up to 31 March 1998
24 February 1999Full accounts made up to 31 March 1998
16 February 1998Return made up to 20/01/98; no change of members
16 February 1998Return made up to 20/01/98; no change of members
6 January 1998Full accounts made up to 31 March 1997
6 January 1998Full accounts made up to 31 March 1997
23 January 1997Return made up to 20/01/97; full list of members
23 January 1997Return made up to 20/01/97; full list of members
20 October 1996Full accounts made up to 31 March 1996
20 October 1996Full accounts made up to 31 March 1996
22 January 1996Return made up to 20/01/96; no change of members
22 January 1996Return made up to 20/01/96; no change of members
16 January 1996Full accounts made up to 31 March 1995
16 January 1996Full accounts made up to 31 March 1995
25 November 1994Full accounts made up to 31 March 1994
25 November 1994Full accounts made up to 31 March 1994
25 January 1993Incorporation
25 January 1993Incorporation
Sign up now to grow your client base. Plans & Pricing