BEC (SYSTEMS INTEGRATION) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-07-31

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Antony John Hampson as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/03/2411 March 2024 Registered office address changed from 2 Caledonian Court Kirknewton Midlothian EH27 8BX to 272 Bath Street Glasgow G2 4JR on 2024-03-11

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/05/2025 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTWRIGHT

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MARSDEN / 03/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MARSDEN / 03/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR DAVID JOHN CARTWRIGHT

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR ANDREW GEOFFREY BRIGGS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/02/134 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/01/1225 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM C/O GRAHAM & CO (ACCOUNTANTS) LTD, 118 DUMBARTON ROAD CLYDEBANK GLASGOW G81 1UG

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN HAMPSON / 13/01/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 118 DUMBARTON ROAD CLYDEBANK DUNBARTONSHIRE G81 1UG

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 140 GLASGOW ROAD CLYDEBANK GLASGOW G81 1QL

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

01/11/051 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/11/051 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 PARTIC OF MORT/CHARGE *****

View Document

19/10/0519 October 2005 £ IC 55000/33000 27/09/05 £ SR 22000@1=22000

View Document

19/10/0519 October 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/10/055 October 2005 DEC MORT/CHARGE *****

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: JOHN BROWN HOUSE CART STREET CLYDEBANK GLASGOW G81 1NX

View Document

14/01/0514 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 £ NC 100/100000 25/03

View Document

21/05/9821 May 1998 NC INC ALREADY ADJUSTED 25/03/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 PARTIC OF MORT/CHARGE *****

View Document

05/03/975 March 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/03/9630 March 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

30/03/9630 March 1996 NEW SECRETARY APPOINTED

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/01/9414 January 1994 SECRETARY RESIGNED

View Document

13/01/9413 January 1994 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