Advanced company searchLink opens in new window

BAKER HICKS LIMITED

Company number 06256571

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)
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
22 Apr 2023 AA Full accounts made up to 31 December 2022
09 Jun 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
25 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
21 Apr 2021 AA Full accounts made up to 31 December 2020
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
16 Mar 2020 AA Full accounts made up to 31 December 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
10 Apr 2019 AA Full accounts made up to 31 December 2018
19 Nov 2018 CH01 Director's details changed for Mr Christopher Michael William Archer on 27 May 2018
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
21 May 2018 AA Full accounts made up to 31 December 2017
07 Feb 2018 CH01 Director's details changed for Mr Christopher Michael William Archer on 7 February 2018
08 Sep 2017 AP01 Appointment of Mr Christopher Michael William Archer as a director on 29 August 2017
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
05 May 2017 TM01 Termination of appointment of Amber Boardman as a director on 5 May 2017
21 Apr 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 CERTNM Company name changed morgan sindall professional services LTD.\certificate issued on 01/02/17
  • CONNOT ‐ Change of name notice
14 Sep 2016 CH01 Director's details changed for Ms Anne-Marie Boardman on 9 September 2016
23 Jun 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,000,001
28 Apr 2016 AP01 Appointment of Ms Anne-Marie Boardman as a director on 21 April 2016
28 Apr 2016 TM01 Termination of appointment of Joseph John Ledwidge as a director on 21 April 2016
01 Dec 2015 AP01 Appointment of Mr Martin Victor Lubieniecki as a director on 1 December 2015