About

Registered Number: 04059932
Date of Incorporation: 25/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ

 

Ballams Business Solutions Ltd was registered on 25 August 2000 and has its registered office in Ipswich, Suffolk, it's status at Companies House is "Active". We don't know the number of employees at the business. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAYERS, Susan Lesley 25 August 2000 - 1
HOWES, Marc Karl 01 October 2006 - 1
MORTIMER, Michael John 25 August 2000 - 1
GRANT, Alan Richard 25 August 2000 30 September 2007 1
MARRIAGE, Simon Charles 25 August 2000 31 March 2019 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
SH01 - Return of Allotment of shares 01 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 06 September 2011
CERTNM - Change of name certificate 19 May 2011
CONNOT - N/A 19 May 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
AA - Annual Accounts 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 21 August 2001
225 - Change of Accounting Reference Date 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.