B2E CONSULTING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/12/2414 December 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/08/1921 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / B2E SOLUTIONS LIMITED / 15/05/2019

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050085680002

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050085680004

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050085680003

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050085680002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCNEILL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 COMPANY NAME CHANGED B2E RESOURCING LIMITED CERTIFICATE ISSUED ON 13/10/17

View Document

05/10/175 October 2017 CHANGE OF NAME 18/09/2017

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MRS ANGELA MCNEILL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050085680001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 7 ST HELENS PLACE 4TH FLOOR LONDON EC3A 6AU

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MARKHAM / 07/01/2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES MARKHAM / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID MCNEILL / 07/01/2010

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/01/0725 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 100 WOODSIDE LONDON SW19 7BA

View Document

25/02/0425 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/04/04

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information