BATTERY MANAGED SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07041734 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 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
Dissolution application strike off company
Date: 12 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 12 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Resolution
Date: 21 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Jul 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 21 Jul 2020
Category: Capital
Type: SH08
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 13 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
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
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
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
Capital name of class of shares
Date: 28 Jul 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 22 Aug 2014
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
Resolution
Date: 09 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital allotment shares
Date: 07 Nov 2011
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-01
Capital : 150 GBP
Documents
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
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
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
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
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
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
Some Companies
7 VICARAGE RD VICARAGE ROAD,MILTON KEYNES,MK2 2EZ
Number: | 07728783 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SOUNDWELL ROAD,BRISTOL,BS16 4QG
Number: | 08818190 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
232 PAISLEY ROAD,RENFREW,PA4 8AA
Number: | SC603249 |
Status: | ACTIVE |
Category: | Private Limited Company |