BALBOSKI LIMITED

Amelia House Amelia House, Worthing, BN11 1QR, West Sussex, England
StatusACTIVE
Company No.09644873
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

BALBOSKI LIMITED is an active private limited company with number 09644873. It was incorporated 8 years, 10 months, 12 days ago, on 17 June 2015. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-22

Psc name: Mr Jaimes David Hyam

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-22

Officer name: Mr Jaimes David Hyam

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jaimes David Hyam

Change date: 2017-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Misbaur Rahman

Notification date: 2019-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-10

Psc name: Gregory James Lewis

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-10

Psc name: Jaimes David Hyam

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Justyn Richard Alexander Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-11

New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Old address: 6 Saxon Road Hove East Sussex BN3 4LE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Jaimes David Tipton-Hyam

Documents

View document PDF

Change person director company

Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed balboski limted LIMITED\certificate issued on 25/06/15

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LINDMY PROPERTIES LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:06588830
Status:ACTIVE
Category:Private Limited Company

M L WATT BUILDERS LIMITED

UP OWER,WEISDALE,ZE2 9LH

Number:SC399221
Status:ACTIVE
Category:Private Limited Company

R.S. PLUMBING AND HEATING LIMITED

140A TACHBROOK STREET,LONDON,SW1V 2NE

Number:03321174
Status:ACTIVE
Category:Private Limited Company

RVG5 LTD

16 MAIN STREET,LIMAVADY,BT49 0EU

Number:NI657242
Status:ACTIVE
Category:Private Limited Company

SMITH & BUTTERFIELD LIMITED

SOUTHEY STREET,CUMBRIA,CA12 4HH

Number:07899842
Status:ACTIVE
Category:Private Limited Company

THE MACHINE SHOP 2018 LIMITED

61 MEREVALE AVENUE,HINCKLEY,LE10 0PX

Number:11622941
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