BEARINGS STRUCTURAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Change of details for Mrs Kim Levy as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Gary Frederick Levy as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Gary Frederick Levy on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

27/01/2327 January 2023 Change of details for Mrs Kim Levy as a person with significant control on 2021-04-01

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

27/01/2327 January 2023 Notification of Gary Frederick Levy as a person with significant control on 2021-04-01

View Document

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

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085248090001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM LEVY / 17/05/2017

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MS CHRISTINE MARY CHIEZA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR MICHAEL HARRY LILLEY

View Document

10/06/1410 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 DIRECTOR APPOINTED MRS KIM LEVY

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY LEVY

View Document

17/12/1317 December 2013 COMPANY NAME CHANGED BEARINGS INSULATION SYSTEMS LTD CERTIFICATE ISSUED ON 17/12/13

View Document

17/12/1317 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BURGOYNE

View Document

10/05/1310 May 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