BAILEY ACCOUNTANCY SERVICES LTD

Register to unlock more data on OkredoRegister

BAILEY ACCOUNTANCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07563894

Incorporation date

15/03/2011

Size

Dormant

Contacts

Registered address

Registered address

18 New Horizon Business Centre, Barrows Road, Harlow, Essex CM19 5FNCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2011)
dot icon01/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon04/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon12/01/2021
Termination of appointment of Damon John Bailey as a director on 2020-12-23
dot icon12/01/2021
Cessation of Damon John Bailey as a person with significant control on 2020-12-23
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon28/03/2019
Termination of appointment of Naowarat Bailey as a director on 2019-03-28
dot icon28/03/2019
Cessation of Naowarat Bailey as a person with significant control on 2019-03-28
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon14/03/2019
Termination of appointment of David Brooks as a secretary on 2019-03-13
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon02/05/2018
Cessation of Brenda Evelyn Brooks as a person with significant control on 2018-04-30
dot icon02/05/2018
Termination of appointment of Brenda Evelyn Bailey as a director on 2018-04-30
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon18/11/2016
Appointment of Mr Stuart Cameron Bailey as a director on 2016-11-18
dot icon18/11/2016
Appointment of Mr Damon John Bailey as a director on 2016-11-18
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Termination of appointment of Joseph Mills as a director
dot icon28/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Appointment of Mrs Naowarat Bailey as a director
dot icon08/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon28/03/2011
Appointment of Mr Joseph Mills as a director
dot icon23/03/2011
Termination of appointment of Joseph Mills as a director
dot icon18/03/2011
Appointment of Dr David Brooks as a secretary
dot icon15/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£181.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.44K
-
0.00
181.00
-
2022
-
24.44K
-
0.00
181.00
-
2023
-
24.44K
-
0.00
181.00
-
2023
-
24.44K
-
0.00
181.00
-

Employees

2023

Employees

-

Net Assets(GBP)

24.44K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Joseph John
Director
15/03/2011 - 23/03/2011
4
Mills, Joseph John
Director
28/03/2011 - 19/05/2014
4
Bailey, Brenda Evelyn
Director
15/03/2011 - 30/04/2018
24
Mrs Naowarat Bailey
Director
05/04/2013 - 28/03/2019
9
Brooks, David, Dr
Secretary
15/03/2011 - 13/03/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILEY ACCOUNTANCY SERVICES LTD

BAILEY ACCOUNTANCY SERVICES LTD is an(a) Active company incorporated on 15/03/2011 with the registered office located at 18 New Horizon Business Centre, Barrows Road, Harlow, Essex CM19 5FN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY ACCOUNTANCY SERVICES LTD?

toggle

BAILEY ACCOUNTANCY SERVICES LTD is currently Active. It was registered on 15/03/2011 .

Where is BAILEY ACCOUNTANCY SERVICES LTD located?

toggle

BAILEY ACCOUNTANCY SERVICES LTD is registered at 18 New Horizon Business Centre, Barrows Road, Harlow, Essex CM19 5FN.

What does BAILEY ACCOUNTANCY SERVICES LTD do?

toggle

BAILEY ACCOUNTANCY SERVICES LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BAILEY ACCOUNTANCY SERVICES LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-16 with no updates.