BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Mr Mark Taylor as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of John Paul James Breheny as a director on 2025-07-18

View Document

29/04/2529 April 2025 Termination of appointment of James Clifford Reeves as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Paolo Benedetto as a director on 2025-04-25

View Document

14/02/2514 February 2025 Appointment of Mr John Paul James Breheny as a director on 2025-01-13

View Document

05/12/245 December 2024 Termination of appointment of John William Lennox as a director on 2024-11-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-28 with updates

View Document

17/03/2317 March 2023 Change of name with request to seek comments from relevant body

View Document

17/03/2317 March 2023 Change of name notice

View Document

17/03/2317 March 2023 Certificate of change of name

View Document

19/01/2319 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-16

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

28/12/2228 December 2022 Cessation of James Fisher Holdings Uk Limited as a person with significant control on 2022-12-16

View Document

28/12/2228 December 2022 Registered office address changed from Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR to Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 2022-12-28

View Document

28/12/2228 December 2022 Termination of appointment of Paul Mount as a director on 2022-12-16

View Document

28/12/2228 December 2022 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-16

View Document

28/12/2228 December 2022 Termination of appointment of Robert Woodman Stopford as a director on 2022-12-16

View Document

28/12/2228 December 2022 Appointment of Mr John William Lennox as a director on 2022-12-16

View Document

28/12/2228 December 2022 Appointment of Mr James Clifford Reeves as a director on 2022-12-16

View Document

28/12/2228 December 2022 Notification of British Engineering Services Holdco Limited as a person with significant control on 2022-12-16

View Document

28/12/2228 December 2022 Appointment of Mr Walter James Rowe as a director on 2022-12-16

View Document

31/10/2231 October 2022 Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

01/02/221 February 2022 Appointment of Mr Paul Mount as a director on 2022-01-25

View Document

01/02/221 February 2022 Appointment of Mr Robert Woodman Stopford as a director on 2022-01-25

View Document

01/02/221 February 2022 Termination of appointment of James Henry John Marsh as a director on 2022-02-01

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FISHER HOLDINGS UK LIMITED

View Document

18/12/1818 December 2018 CESSATION OF JAMES FISHER AND SONS PUBLIC LIMITED COMPANY AS A PSC

View Document

08/11/188 November 2018 SOLVENCY STATEMENT DATED 01/11/18

View Document

08/11/188 November 2018 STATEMENT BY DIRECTORS

View Document

08/11/188 November 2018 REDUCE ISSUED CAPITAL 01/11/2018

View Document

08/11/188 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 1

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN VICK

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN

View Document

06/04/166 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 SECTION 519

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED NICHOLAS PAUL HENRY

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIS

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALLAN HARRIS / 01/01/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HARRIS / 01/01/2011

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 900

View Document

07/02/117 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/117 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELDS

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PROCTER VICK / 01/01/2010

View Document

22/04/0922 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/03/0921 March 2009 AUDITOR'S RESIGNATION

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

11/11/0311 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0311 November 2003 NC INC ALREADY ADJUSTED 14/10/03

View Document

11/11/0311 November 2003 S386 DISP APP AUDS 14/10/03

View Document

11/11/0311 November 2003 £ NC 100/1000 14/10/0

View Document

27/10/0327 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: FISHER HOUSE PO BOX 4 BARROW IN FURNESS CUMBRIA LA14 1HR

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 COMPANY NAME CHANGED PRECIS (2367) LIMITED CERTIFICATE ISSUED ON 22/10/03

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 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