BE-IT RESOURCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Notification of Project Tokyo Limited as a person with significant control on 2023-03-17

View Document

15/05/2415 May 2024 Cessation of Nikola Kelly as a person with significant control on 2023-03-17

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-07 with updates

View Document

19/04/2419 April 2024 Registration of charge SC4444770007, created on 2024-04-17

View Document

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

View Accounts

11/03/2411 March 2024 Registration of charge SC4444770006, created on 2024-03-04

View Document

09/03/249 March 2024 Alterations to floating charge SC4444770005

View Document

14/02/2414 February 2024 Satisfaction of charge SC4444770002 in full

View Document

14/02/2414 February 2024 Satisfaction of charge SC4444770004 in full

View Document

14/02/2414 February 2024 Satisfaction of charge SC4444770003 in full

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

02/08/232 August 2023 Appointment of Mrs Nikola Kelly as a director on 2023-03-17

View Document

02/08/232 August 2023 Termination of appointment of Gareth Alexander Biggerstaff as a director on 2023-03-17

View Document

02/08/232 August 2023 Termination of appointment of Shahzad Waseem Anwar as a director on 2023-03-17

View Document

02/08/232 August 2023 Termination of appointment of David Douglas Kerr as a director on 2023-03-17

View Document

02/08/232 August 2023 Cessation of Gareth Alexander Biggerstaff as a person with significant control on 2023-03-17

View Document

02/08/232 August 2023 Notification of Nikola Kelly as a person with significant control on 2023-03-17

View Document

02/08/232 August 2023 Appointment of Mr Gareth Biggerstaff as a director on 2013-03-07

View Document

02/08/232 August 2023 Appointment of Mrs Kai Donna Murray as a director on 2023-03-17

View Document

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

View Accounts

24/03/2324 March 2023 Registration of charge SC4444770005, created on 2023-03-16

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-07 with updates

View Document

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

View Accounts

03/03/223 March 2022 Purchase of own shares. Shares purchased into treasury:

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-13

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR KAI MURRAY

View Document

28/03/1828 March 2018 08/03/2018

View Document

20/03/1820 March 2018 RETURN OF PURCHASE OF OWN SHARES 31/10/17 TREASURY CAPITAL GBP 0.22

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MS KAI DONNA MURRAY

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4444770001

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4444770004

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4444770003

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4444770002

View Document

10/05/1610 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 7/9 NORTH SAINT DAVID STREET NORTH ST. DAVID STREET EDINBURGH EH2 1AW

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 10.45

View Document

10/04/1410 April 2014 ADOPT ARTICLES 27/03/2014

View Document

10/04/1410 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALEXANDER BIGGERSTAFF / 25/03/2014

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4444770001

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED GARETH ALEXANDER BIGGERSTAFF

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM INNOVATION CENTRE 1 AINSLIE ROAD HILLINGTON PARK GLASGOW G52 4RU

View Document

07/05/137 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 10.00

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR DAVID DOUGLAS KERR

View Document

07/05/137 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED ANDSTRAT (NO.387) LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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