- Company Overview for BAY PHOTONICS LTD (06274384)
- Filing history for BAY PHOTONICS LTD (06274384)
- People for BAY PHOTONICS LTD (06274384)
- Charges for BAY PHOTONICS LTD (06274384)
- More for BAY PHOTONICS LTD (06274384)
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) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
15 Dec 2022 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
26 Sep 2022 | AP01 | Appointment of Andrew Robertson as a director on 1 August 2022 | |
02 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jul 2022 | PSC04 | Change of details for Mr Glenn Stephen George as a person with significant control on 14 July 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom to 13 Hyde Road Paignton Devon TQ4 5BW on 23 June 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Jul 2021 | MR01 | Registration of charge 062743840001, created on 16 July 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
14 Jan 2021 | PSC04 | Change of details for Mr Glenn Stephen George as a person with significant control on 30 November 2020 | |
14 Jan 2021 | PSC07 | Cessation of Lawrence Nigel Mervyn William Clarke as a person with significant control on 30 November 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
31 Jul 2020 | AD02 | Register inspection address has been changed from Bay Photonics Ltd Brixham Laboratory Freshwater Quarry Brixham Devon TQ5 8BA England to The Epic Centre the Epic Centre White Rock Business Park Waddeton Close TQ4 7RZ | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
29 Jul 2019 | PSC01 | Notification of Lawrence Nigel Mervyn William Clarke as a person with significant control on 1 July 2019 | |
29 Jul 2019 | TM02 | Termination of appointment of Lawrence Nigel Mervyn William Clarke as a secretary on 30 June 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Glenn Stephen George on 22 July 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Lawrence Nigel Mervyn William Clarke as a director on 30 June 2019 | |
02 Jul 2019 | PSC07 | Cessation of Lawrence Nigel Mervyn William Clarke as a person with significant control on 1 July 2019 |