Advanced company searchLink opens in new window

@BALANCE UK LIMITED

Company number 05960110

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)
21 Feb 2019 MISC Confirmation of transfer assets and liabilities
19 Feb 2019 MISC Notification from overseas registry of completion of merger
13 Feb 2019 MISC Court order re completion of cross border merger
21 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of merger 02/01/2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
09 Oct 2018 MISC CB01 - notice of a cross border merger
13 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Nov 2017 PSC02 Notification of Schlumberger Uk Limited as a person with significant control on 6 April 2016
13 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
04 Nov 2016 AP01 Appointment of Mr David Marsh as a director on 3 November 2016
04 Nov 2016 AP01 Appointment of Mr Simon Smoker as a director on 3 November 2016
04 Nov 2016 TM01 Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016
14 Oct 2016 AP01 Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016
14 Oct 2016 TM01 Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 12 October 2016
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jan 2016 CH01 Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015
07 Jan 2016 AP03 Appointment of Mr Simon Smoker as a secretary on 1 January 2016
06 Jan 2016 TM02 Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
20 Dec 2015 TM01 Termination of appointment of John Mcgachie as a director on 14 December 2015
11 Dec 2015 AP01 Appointment of Mrs Karin Annette Hoeing-Cosentino as a director on 8 December 2015
17 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
26 Oct 2015 CH03 Secretary's details changed for Pauline Droy Moore on 23 October 2015
25 Aug 2015 TM01 Termination of appointment of Lesley Sarah Jane Young as a director on 21 August 2015