BALDWIN TECHNICAL SERVICES LIMITED

310 Phoenix Business Park 310 Phoenix Business Park, Heywood, OL10 2JG, Lancashire
StatusACTIVE
Company No.05159917
CategoryPrivate Limited Company
Incorporated22 Jun 2004
Age19 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

BALDWIN TECHNICAL SERVICES LIMITED is an active private limited company with number 05159917. It was incorporated 19 years, 11 months, 24 days ago, on 22 June 2004. The company address is 310 Phoenix Business Park 310 Phoenix Business Park, Heywood, OL10 2JG, Lancashire.



Company Fillings

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2024-04-26

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Capital

Type: SH01

Capital : 950 GBP

Date: 2024-04-26

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-29

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Keith Flanagan

Appointment date: 2023-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 26 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Baldwin Engineering Holdings Limited

Change date: 2020-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Baldwin Engineering Holdings Limited

Change date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-27

Psc name: Baldwin Engineering Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Beattie

Change date: 2018-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher James Baldwin

Change date: 2018-07-05

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-17

Officer name: Christopher James Baldwin

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: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Beattie

Change date: 2018-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-01

Psc name: Baldwin Engineering Holdings Limited

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

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Drew

Appointment date: 2016-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 01 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Beattie

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Beattie

Change date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher James Baldwin

Change date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Baldwin

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Beattie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher James Baldwin

Change date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/07/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts amended with made up date

Date: 27 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AAMD

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 08/10/04 from: 4 lee grove burnley lancashire BB10 4JB

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLUID SYSTEM TECHNOLOGIES (SCOTLAND) LIMITED

3 SPIERSBRIDGE WAY,THORNLIEBANK,G46 8NG

Number:SC316064
Status:ACTIVE
Category:Private Limited Company

HANBE DEVELOPMENT LIMITED

37 CLEVELAND ROAD,LONDON,E18 2AE

Number:06157425
Status:ACTIVE
Category:Private Limited Company

MANDATOR CONTROL SYSTEMS LIMITED

1 LANESHAW AVENUE,LEICESTERSHIRE,LE11 4NT

Number:02427809
Status:ACTIVE
Category:Private Limited Company

PONDAZONE LIMITED

PARK FARM,LIVERSEDGE,WF15 7PG

Number:10304422
Status:ACTIVE
Category:Private Limited Company

SMASHING KITCHEN LTD

21 WELL STREET,LONDON,E9 7QX

Number:11216822
Status:ACTIVE
Category:Private Limited Company

TENCO LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:09854958
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