Advanced company searchLink opens in new window

BAY PHOTONICS LTD

Company number 06274384

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)
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
04 Jun 2019 AD01 Registered office address changed from 11 Manor Road Paignton Devon TQ3 2JB United Kingdom to 11 Manor Corner Manor Road Paignton Devon TQ3 2JB on 4 June 2019