BE PRECISION FIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Micro company accounts made up to 2024-05-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

16/12/2416 December 2024 Change of details for Mr Michael Anderson as a person with significant control on 2024-12-02

View Document

16/12/2416 December 2024 Cessation of Charlie Hitchcock as a person with significant control on 2024-12-02

View Document

16/12/2416 December 2024 Termination of appointment of Charlie Hitchcock as a director on 2024-12-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Michael Anderson on 2023-10-20

View Document

31/10/2331 October 2023 Change of details for Mr Michael Anderson as a person with significant control on 2023-10-20

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/01/2321 January 2023 Micro company accounts made up to 2022-05-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Notification of Charlie Hitchcock as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Mr Charlie Hitchcock as a director on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Change of details for Mr Michael Anderson as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Andrea Herbert as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Termination of appointment of Andrea Herbert as a director on 2021-10-13

View Document

01/08/211 August 2021 Cessation of Matthew Herbert as a person with significant control on 2021-07-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

01/08/211 August 2021 Termination of appointment of Matthew Herbert as a director on 2021-07-31

View Document

01/08/211 August 2021 Change of details for Mrs Andrea Herbert as a person with significant control on 2021-07-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLEY / 01/07/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALLEY / 01/07/2019

View Document

26/06/1926 June 2019 AUTHORISED SHARE CAPITAL 13/06/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/11/181 November 2018 PREVEXT FROM 28/02/2018 TO 31/05/2018

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/08/175 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

31/07/1731 July 2017 PREVSHO FROM 30/06/2017 TO 28/02/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM OLD MANOR HOUSE LONG NEWNTON TETBURY GLOUCESTERSHIRE GL8 8RW UNITED KINGDOM

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLEY / 01/06/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HERBERT / 31/05/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA HERBERT / 31/05/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLEY / 14/02/2017

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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