BUSINESS ENTERPRISE SUPPORT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Appointment of Mr Adam Baker as a director on 2023-04-19

View Document

18/04/2318 April 2023 Appointment of Mr Ken Harrison as a director on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Mrs Sandra Lawton as a director on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Statement of company's objects

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

07/03/237 March 2023 Termination of appointment of Gemma Lucy Bee as a director on 2023-03-01

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR KARL ANTHONY HAMMOND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR BEN DYER

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH HILARY KIRKLAND / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOOPER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM GRETTON HOUSE WATERSIDE COURT, THIRD AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WQ

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 05/12/15 NO MEMBER LIST

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM THE WELL HOUSE HIGH STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1JE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 05/12/14 NO MEMBER LIST

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 05/12/13 NO MEMBER LIST

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CARLIER

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LUCY WALFORD / 27/07/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 05/12/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR DAVID ANTHONY HOOPER

View Document

06/12/116 December 2011 05/12/11 NO MEMBER LIST

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 05/12/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MRS GEMMA LUCY WALFORD

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HIVES / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CARLIER / 30/10/2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM THE WELL HOUSE HIGH STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1JE UNITED KINGDOM

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 01/12/2009

View Document

21/12/0921 December 2009 05/12/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM WETMORE ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 1SN

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 05/12/08

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR BARRY CHALLENDER

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY BARRY CHALLENDER

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 05/12/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/01/077 January 2007 ANNUAL RETURN MADE UP TO 05/12/06

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTORS 4 TO 8 07/08/06

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 05/12/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 AUDITOR'S RESIGNATION

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 ANNUAL RETURN MADE UP TO 05/12/04

View Document

31/01/0431 January 2004 ANNUAL RETURN MADE UP TO 05/12/03

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 12 IMEX BUSINESS PARK SHOBNALL ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AU

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 ANNUAL RETURN MADE UP TO 05/12/02

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 ANNUAL RETURN MADE UP TO 05/12/01

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 ANNUAL RETURN MADE UP TO 05/12/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 ANNUAL RETURN MADE UP TO 05/12/99

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 ANNUAL RETURN MADE UP TO 05/12/98

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 ALTER MEM AND ARTS 20/01/98

View Document

11/03/9811 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9831 January 1998 REGISTERED OFFICE CHANGED ON 31/01/98 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/975 December 1997 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