BAI CLAIMS SERVICES LTD

Poplar House Park West Poplar House Park West, Chester, CH1 4RN, Cheshire
StatusACTIVE
Company No.05758781
CategoryPrivate Limited Company
Incorporated28 Mar 2006
Age18 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

BAI CLAIMS SERVICES LTD is an active private limited company with number 05758781. It was incorporated 18 years, 2 months, 5 days ago, on 28 March 2006. The company address is Poplar House Park West Poplar House Park West, Chester, CH1 4RN, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Keith Hamilton White

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-01

Officer name: Mrs Sarah Louise Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-30

Officer name: John Arthur Goodwin

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Clare Broomfield

Change date: 2015-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr. John Arthur Goodwin

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. John Arthur Goodwin

Change date: 2015-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. John Arthur Goodwin

Change date: 2015-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Double

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Clare Milner

Change date: 2013-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Clare Milner

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-02

Old address: 8 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Arthur Goodwin

Change date: 2010-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Auditors resignation company

Date: 18 Sep 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/07; full list of members; amend

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 06/04/06 from: 11 murray street, camden london greater london NW1 9RE

Documents

View document PDF

Incorporation company

Date: 28 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACEL SERVICES LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:06638859
Status:ACTIVE
Category:Private Limited Company

EDUARD CONSTRUCTION LTD

48 CORAL CLOSE,ROMFORD,RM6 5EH

Number:10128226
Status:ACTIVE
Category:Private Limited Company

FARMACY PLC

FARMACY SERVICES CENTRE SLEAFORD ROAD,LINCOLN,LN4 3PU

Number:05899807
Status:ACTIVE
Category:Public Limited Company

R.J DUNCAN LTD

28 MILL STREET,PORTH,CF39 8AA

Number:11177731
Status:ACTIVE
Category:Private Limited Company

SHANNON ESTATES (EIRE) LIMITED

25 FARRINGDON STREET,LONDON,EC4A 4AB

Number:03237749
Status:LIQUIDATION
Category:Private Limited Company

THE ARGYLE COMMERCIAL CENTRE MANAGEMENT COMPANY LIMITED

UNIT 5 ARGYLE COMMERCIAL CENTRE,SWINDON,SN2 8AR

Number:02146947
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