BATTERY BACKUP LIMITED

C/O Bda Associates Limited Global House C/O Bda Associates Limited Global House, Epsom, KT18 5AD, Surrey, England
StatusDISSOLVED
Company No.07599351
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution18 Jun 2024
Years1 month, 14 days

SUMMARY

BATTERY BACKUP LIMITED is an dissolved private limited company with number 07599351. It was incorporated 13 years, 3 months, 21 days ago, on 11 April 2011 and it was dissolved 1 month, 14 days ago, on 18 June 2024. The company address is C/O Bda Associates Limited Global House C/O Bda Associates Limited Global House, Epsom, KT18 5AD, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Change date: 2022-05-31

Old address: Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ

New address: C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Jan 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 03 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-03

Psc name: Mr Jonathon Peter Bromley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Mr Jonathon Peter Bromley

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Mr Jonathon Peter Bromley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 18 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dubois

Termination date: 2014-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2015

Action Date: 18 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Dubois

Termination date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Peter Bromley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2013

Action Date: 13 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-13

Capital : 103 GBP

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2013

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-18

Officer name: Mr James Dubois

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: Mr James Dubois

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-22

Old address: the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 06 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-06

Capital : 99 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John Walker

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ifs fire & safety LIMITED\certificate issued on 21/11/11

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sniffafire LIMITED\certificate issued on 16/11/11

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-12

Old address: Unit 2 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Dubois

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Taylor

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Taylor

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dubois

Documents

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRIG LIMITED

13 DIXON CLOSE,BECKTON,E6 5QF

Number:09830192
Status:ACTIVE
Category:Private Limited Company

INTERIM PROCUREMENT MANAGER LIMITED

104 UPPER HARLESTONE,,NN7 4EL

Number:06057595
Status:ACTIVE
Category:Private Limited Company

LAVENDER TEAL LIMITED

28 HYDE GARDENS,EASTBOURNE,BN21 4PX

Number:11233684
Status:ACTIVE
Category:Private Limited Company

MEADOW FARM CATTERY LIMITED

MEADOW FARM,SHEFFIELD,S11 7TJ

Number:05894355
Status:ACTIVE
Category:Private Limited Company

STOCKWELL & KINGHAM PROJECTS LTD

107-109 RINGWOOD ROAD,WALKFORD,BH23 5RA

Number:09642447
Status:ACTIVE
Category:Private Limited Company

THE DRUM INN EARLS COLNE LTD

20-22 BROOMFIELD HOUSE,COLCHESTER,CO7 7FD

Number:11277188
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