BATTERY MANAGED SOLUTIONS LIMITED

C/O Michael Heaven & Associates Limited 47 Calthorpe Road C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Birmingham, B15 1TH, West Midlands, United Kingdom
StatusDISSOLVED
Company No.07041734
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 6 months, 30 days

SUMMARY

BATTERY MANAGED SOLUTIONS LIMITED is an dissolved private limited company with number 07041734. It was incorporated 14 years, 9 months, 20 days ago, on 14 October 2009 and it was dissolved 2 years, 6 months, 30 days ago, on 04 January 2022. The company address is C/O Michael Heaven & Associates Limited 47 Calthorpe Road C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Birmingham, B15 1TH, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2020

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-06

Psc name: Mr Peter James Allwood

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-06

Psc name: Mr Andrew Steven Curtis

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr Peter James Allwood

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr Andrew Steven Curtis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

Old address: C/O Michael Heaven & Associates Ltd Quadrant Court 48 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th

New address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

Old address: Qudrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1th

New address: C/O Michael Heaven & Associates Ltd Quadrant Court 48 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Resolution

Date: 09 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2011

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-01

Capital : 150 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-13

Officer name: Mr Andrew Steven Curtis

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-13

Officer name: Mr Peter James Allwood

Documents

View document PDF

Accounts amended with made up date

Date: 03 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AAMD

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-05-31

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLS SECURITY LIMITED

7 VICARAGE RD VICARAGE ROAD,MILTON KEYNES,MK2 2EZ

Number:07728783
Status:ACTIVE
Category:Private Limited Company

EQUASY ENTERPRISES LTD

7 SOUNDWELL ROAD,BRISTOL,BS16 4QG

Number:08818190
Status:ACTIVE
Category:Private Limited Company

JL COFFEE HOUSE LIMITED

3RD FLOOR 5 TEMPLE SQUARE,LIVERPOOL,L2 5RH

Number:10496830
Status:ACTIVE
Category:Private Limited Company

MAYFIELD GRANGE INVESTMENTS LTD

MAYFIELD GRANGE,HEYWOOD,OL10 1SD

Number:11599550
Status:ACTIVE
Category:Private Limited Company

MEADOW DRIVES AND PATIOS LIMITED

FIRST FLOOR LEIGH COURT,HIGH WYCOMBE,HP11 2QU

Number:10415094
Status:ACTIVE
Category:Private Limited Company

MOORPARK GROCERS LTD

232 PAISLEY ROAD,RENFREW,PA4 8AA

Number:SC603249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source