Advanced company searchLink opens in new window

BALUSTRADE COMPONENTS UK LIMITED

Company number 09581378

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)
25 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
11 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 30 November 2021
04 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Jun 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from 6 Brookfield Drive Cannock Staffordshire WS11 0JN to 30 Riverside Power Station Road Rugeley WS15 2YR on 22 January 2021
07 Nov 2020 AA Micro company accounts made up to 30 November 2019
02 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
30 May 2019 AA01 Current accounting period extended from 31 May 2019 to 30 November 2019
05 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
27 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 75,000
11 Feb 2016 MR01 Registration of charge 095813780001, created on 9 February 2016
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 60,000
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 60,000
28 May 2015 AP03 Appointment of Mrs Catherine Agnes Knight as a secretary on 28 May 2015
28 May 2015 AD01 Registered office address changed from 8 Elmdon Close Penkridge Stafford ST19 5EZ England to 6 Brookfield Drive Cannock Staffordshire WS11 0JN on 28 May 2015
08 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted