BARSON ENGINEERING LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.07881066
CategoryPrivate Limited Company
Incorporated14 Dec 2011
Age12 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

BARSON ENGINEERING LIMITED is an active private limited company with number 07881066. It was incorporated 12 years, 6 months, 1 day ago, on 14 December 2011. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Change person secretary company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gloria Beatriz Aquino De Barrios

Change date: 2024-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2024-02-28

Old address: 16 Dodson Way Fengate Peterborough England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2024

Action Date: 03 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-03

Old address: Stuart House St John's Entrance Studio 2, Ground Floor, St John's Street Peterborough PE1 5DD England

New address: 16 Dodson Way Fengate Peterborough

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Arnaldo Ruben Barrios Sandoval

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Mr Arnaldo Ruben Barrios

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 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: 23 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

New address: Stuart House St John's Entrance Studio 2, Ground Floor, St John's Street Peterborough PE1 5DD

Change date: 2018-05-21

Old address: Sh 2, Stuart House St John's Street Entrance St. Johns Street Peterborough PE1 5DD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Address

Type: AD01

New address: Sh 2, Stuart House St John's Street Entrance St. Johns Street Peterborough PE1 5DD

Change date: 2018-04-01

Old address: Stuart House, St John's Entrance St. Johns Street Peterborough PE1 5DD England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-18

Officer name: Mrs Gloria Beatriz Aquino De Barrios

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arnaldo Ruben Barrios

Change date: 2017-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: Stuart House, St John's Entrance St. Johns Street Peterborough PE1 5DD

Change date: 2017-03-08

Old address: 43C Agate Road London W6 0AL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 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: 30 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

Old address: 143D Greyhound Road London W6 8NJ

New address: 43C Agate Road London W6 0AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

Old address: Regus Woburn Place 16 Upper Woburn Place London WC1H 0AF

Change date: 2015-05-08

New address: 143D Greyhound Road London W6 8NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Mrs Gloria Beatriz Aquino De Barrios

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2015

Action Date: 01 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-01

New address: Regus Woburn Place 16 Upper Woburn Place London WC1H 0AF

Old address: 8 Chiswick High Road Flat B London W4 1TH

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Arnaldo Ruben Barrios

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arnaldo Ruben Barrios

Change date: 2014-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gloria Beatriz Aquino De Barrios

Change date: 2014-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: Flat 5 - Holly Lodge 28 Clarendon Road Sale Cheshire M33 2DX England

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Old address: 27 Magnolia Court West Hall Road Kew Surrey TW9 4EQ

Change date: 2013-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Incorporation company

Date: 14 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2X CARE SOLUTIONS LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:08085682
Status:ACTIVE
Category:Private Limited Company

ECOPANEL LIMITED

PO BOX 494, 66A YORK ROAD,SURREY,KT13 9WT

Number:06497483
Status:ACTIVE
Category:Private Limited Company

JOHN CHARCOL GROUP LIMITED

ST HELENS,LONDON,EC3P 3DQ

Number:09154850
Status:ACTIVE
Category:Private Limited Company

LOUDAN LTD

9 HILLPARK COURT,EDINBURGH,EH4 7BE

Number:SC414420
Status:ACTIVE
Category:Private Limited Company

PKF-FPM ACCOUNTANTS LIMITED

DROMALANE MILL,NEWRY,BT35 8QS

Number:NI022968
Status:ACTIVE
Category:Private Limited Company

SCICIS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04353091
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