LEVEL BEST SOLUTIONS LIMITED



Company Documents

DateDescription
31/10/2331 October 2023 Full accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Director's details changed for Mr Nicholas Hamilton on 2022-12-31

View Document

01/08/231 August 2023 Director's details changed for Mr Nicholas David Heasman on 2023-03-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

01/08/231 August 2023 Change of details for Mr Nicholas Heasman as a person with significant control on 2023-03-01

View Document

21/06/2321 June 2023 Change of details for Mr Nicholas Hamilton as a person with significant control on 2023-06-19

View Document

10/10/2210 October 2022 Full accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Change of details for Mr Nicholas Hamilton as a person with significant control on 2022-09-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HEASMAN / 30/10/2020

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS HEASMAN / 30/10/2020

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040891660004

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/12/191 December 2019 ADOPT ARTICLES 14/11/2019

View Document

31/08/1931 August 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

07/08/197 August 2019 31/07/17 STATEMENT OF CAPITAL GBP 107

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HEASMAN / 01/08/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/08/1531 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

31/08/1331 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ADOPT ARTICLES 29/04/2013

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM UNIT H2 COMMERCE WAY EDENBRIDGE KENT TN8 6ED

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN NEVILLE

View Document

21/10/1121 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

27/04/1127 April 2011 PREVSHO FROM 28/02/2011 TO 31/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HEASMAN / 12/10/2010

View Document



14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK NEVILLE / 12/10/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAMILTON / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS HAMILTON / 15/10/2009

View Document

06/05/096 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/096 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/0928 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

16/10/0816 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: EDENBRIDGE HOUSE 128 HIGH STREET EDENBRIDGE KENT TN8 5AY

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: G OFFICE CHANGED 22/04/03 EDENBRIDGE HOUSE 128 HIGH STREET EDENBRIDGE KENT TN8 5AY

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: HILLTOP MILL HILL EDENBRIDGE KENT TN8 5DB

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: G OFFICE CHANGED 04/07/02 HILLTOP MILL HILL EDENBRIDGE KENT TN8 5DB

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company