BEC WELDING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | Accounts for a dormant company made up to 2024-08-31 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with updates |
31/12/2431 December 2024 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
01/06/241 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
16/05/2416 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
22/04/2422 April 2024 | Termination of appointment of Jason Berry as a director on 2024-04-22 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/05/2325 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
04/05/224 May 2022 | Application to strike the company off the register |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/01/2125 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BERRY |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/05/2019 May 2020 | CESSATION OF REBECCA BERRY AS A PSC |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
03/03/203 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
09/04/199 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
26/03/1826 March 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA BERRY |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
30/09/1630 September 2016 | 29/09/16 STATEMENT OF CAPITAL GBP 10 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 48 WINGATE DRIVE WHITEFIELD MANCHESTER GREATER MANCHESTER M45 7QY |
07/06/167 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
15/08/1415 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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