Advanced company searchLink opens in new window

BARTON SHEQ SERVICES LIMITED

Company number 11804026

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)
26 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
29 Jan 2024 PSC05 Change of details for Barton Group Services Ltd as a person with significant control on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from Unit 1 Prizet Court Helsington Kendal LA8 8AA United Kingdom to Gf Office New Inn House Yard 94 Highgate Kendal LA9 4HE on 26 January 2024
08 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 14 October 2023
18 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 08/12/2023
19 Jul 2023 AA Total exemption full accounts made up to 30 March 2022
17 May 2023 TM01 Termination of appointment of Victoria Jane Real Cabo as a director on 28 February 2023
22 Mar 2023 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
19 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
17 Nov 2020 PSC05 Change of details for Barton Group Services Ltd as a person with significant control on 9 November 2020
16 Nov 2020 CH01 Director's details changed for Mr Matthew Fawcett on 9 November 2020
10 Nov 2020 PSC05 Change of details for Barton Group Services Ltd as a person with significant control on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE United Kingdom to Unit 1 Prizet Court Helsington Kendal LA8 8AA on 9 November 2020
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
27 Jul 2020 CH01 Director's details changed for Mr Matthew Fawcett on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 1st Floor Xyz Building, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ United Kingdom to Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE on 2 March 2020
21 Nov 2019 PSC05 Change of details for Barton Group Services Ltd as a person with significant control on 22 August 2019
16 Oct 2019 PSC05 Change of details for Barton Group Services Ltd as a person with significant control on 7 October 2019
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
22 Aug 2019 CH01 Director's details changed for Mr Matthew Fawcett on 19 August 2019
22 Aug 2019 CH01 Director's details changed for Mr Matthew Fawcett on 19 August 2019
22 Aug 2019 AD01 Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to 1st Floor Xyz Building, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 22 August 2019