Advanced company searchLink opens in new window

BA TECHNOLOGIES HOLDINGS LIMITED

Company number 08820071

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)
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 MR04 Satisfaction of charge 088200710001 in full
05 Jul 2022 MR04 Satisfaction of charge 088200710003 in full
05 Jul 2022 MR04 Satisfaction of charge 088200710002 in full
05 Jul 2022 MR01 Registration of charge 088200710004, created on 1 July 2022
05 Jul 2022 MR01 Registration of charge 088200710005, created on 1 July 2022
05 Jul 2022 MR01 Registration of charge 088200710006, created on 1 July 2022
05 Jul 2022 MR01 Registration of charge 088200710007, created on 1 July 2022
16 May 2022 AP01 Appointment of Mr Simon Haynes as a director on 1 May 2022
15 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
14 Mar 2022 PSC02 Notification of Camber Property Limited as a person with significant control on 2 March 2021
14 Mar 2022 PSC07 Cessation of Charles William Dunstone as a person with significant control on 2 March 2021
02 Mar 2022 CH01 Director's details changed for Nr Christopher Paul Bake on 13 June 2014
21 Jan 2022 AUD Auditor's resignation
20 Jan 2022 TM01 Termination of appointment of Jon Paul Wood as a director on 11 January 2022
20 Jan 2022 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 20 January 2022
12 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
02 Mar 2021 PSC07 Cessation of Charles Benedict Ainslie as a person with significant control on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of Charles Benedict Ainslie as a director on 2 March 2021
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
29 Sep 2020 MR05 Part of the property or undertaking has been released from charge 088200710001