Advanced company searchLink opens in new window

BALTIC PROPERTY SERVICES LTD

Company number 09509991

Filter by category

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)
02 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
05 Dec 2019 AD01 Registered office address changed from 59a Booker Avenue Liverpool L18 4QZ England to C/O Mjf Accountancy Ltd 47 Booker Avenue Liverpool L18 4QZ on 5 December 2019
03 Jun 2019 AA Micro company accounts made up to 31 March 2019
22 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Nov 2018 AD01 Registered office address changed from 5th Floor Horton House Exchange Flags Liverpool L2 3PF United Kingdom to 59a Booker Avenue Liverpool L18 4QZ on 8 November 2018
04 May 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
02 Mar 2018 CH01 Director's details changed for Mrs Linda Margaret Fortune on 27 February 2018
02 Mar 2018 PSC04 Change of details for Mrs Linda Margaret Fortune as a person with significant control on 27 February 2018
02 Mar 2018 CH01 Director's details changed for Mr Liam Martin Fortune on 27 February 2018
28 Feb 2018 PSC04 Change of details for Mr Liam Martin Fortune as a person with significant control on 27 February 2018
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
25 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-25
  • GBP 2