BAILEY SOLUTIONS LTD

Curtis House Curtis House, Hove, BN3 2PD, East Sussex, England
StatusACTIVE
Company No.04445779
CategoryPrivate Limited Company
Incorporated23 May 2002
Age22 years, 26 days
JurisdictionEngland Wales

SUMMARY

BAILEY SOLUTIONS LTD is an active private limited company with number 04445779. It was incorporated 22 years, 26 days ago, on 23 May 2002. The company address is Curtis House Curtis House, Hove, BN3 2PD, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change sail address company with old address new address

Date: 19 May 2022

Category: Address

Type: AD02

New address: 21 Hazelbank Road London SE6 1LN

Old address: 57 Wilbury Grange Wilbury Road Hove BN3 3GP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jun 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-02

New date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 02 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2021

Action Date: 02 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-02

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Reginald Aspe

Appointment date: 2021-03-02

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Calvin Douglas Mah

Change date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Calvin Douglas Mah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-10

Old address: Unit 3-12 High Pavement the Lace Market Nottingham NG1 1HN England

New address: Curtis House 34 Third Avenue Hove East Sussex BN3 2PD

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Penelope Valentina Grossi

Cessation date: 2021-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Meirion Bevan Rice

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-02

Psc name: Sydneyplus International Library Systems (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-02

Officer name: Meirion Bevan Rice

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Old address: Curtis House 34 Third Avenue Hove East Sussex BN3 2PD

Change date: 2021-03-03

New address: Unit 3-12 High Pavement the Lace Market Nottingham NG1 1HN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Dec 2020

Category: Address

Type: AD02

New address: 57 Wilbury Grange Wilbury Road Hove BN3 3GP

Old address: 45 Church Road Hove East Sussex BN3 2BE England

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Dec 2020

Category: Address

Type: AD03

New address: 45 Church Road Hove East Sussex BN3 2BE

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Mar 2020

Category: Address

Type: AD02

New address: 45 Church Road Hove East Sussex BN3 2BE

Old address: 10 the Drive Hove East Sussex BN3 3JA England

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Ms Penelope Bailey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Penelope Bailey

Change date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 22 Feb 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 13 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jun 2015

Category: Address

Type: AD02

New address: 10 the Drive Hove East Sussex BN3 3JA

Old address: 123a Church Road Hove East Sussex BN3 2AF United Kingdom

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Oct 2014

Action Date: 23 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Sep 2014

Action Date: 23 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-05-23

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Sep 2014

Action Date: 23 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Sep 2014

Action Date: 23 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-05-23

Form type: AR01

Documents

View document PDF

Resolution

Date: 05 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 05 Sep 2014

Action Date: 01 May 2005

Category: Capital

Type: SH01

Date: 2005-05-01

Capital : 110 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Move registers to sail company

Date: 26 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 20 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Penelope Bailey

Change date: 2010-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Meirion Bevan Rice

Change date: 2010-02-26

Documents

View document PDF

Legacy

Date: 08 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 28/09/2009 from, 11 caburn road, hove, east sussex, BN3 6EF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/05/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIVERSE INVESTMENTS SCOTLAND LTD

CALEDONIA HOUSE,GLASGOW,G46 8JT

Number:SC311596
Status:ACTIVE
Category:Private Limited Company

G&L LONDON LIMITED

1ST FLOOR, 267,LEYTON,E10 5QN

Number:07206121
Status:ACTIVE
Category:Private Limited Company

LBL FINISHERS LIMITED

GUNSTORE ROAD,PORTSMOUTH,PO3 5HL

Number:03153422
Status:ACTIVE
Category:Private Limited Company

LLOYD SIMPSON INCENTIVES LIMITED

BRAEMAR HOUSE,CLECKHEATON,BD19 3UE

Number:02991695
Status:ACTIVE
Category:Private Limited Company

M7 SERVICES LIMITED

25 WARREN ROAD,LIVERPOOL,L23 6UA

Number:11535301
Status:ACTIVE
Category:Private Limited Company

NORTH WEST MOWERS LTD

UNIT 1 OLD MILL INDUSTRIAL ESTATE,PRESTON,PR5 6SY

Number:07634253
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