BEP SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Registration of charge 067178220004, created on 2024-11-20 |
21/11/2421 November 2024 | Registration of charge 067178220003, created on 2024-11-20 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
06/08/246 August 2024 | Satisfaction of charge 067178220002 in full |
31/07/2431 July 2024 | Termination of appointment of Stuart Bean as a director on 2024-07-12 |
27/04/2427 April 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
03/04/243 April 2024 | |
03/04/243 April 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
28/03/2428 March 2024 | |
28/03/2428 March 2024 | |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
20/06/2320 June 2023 | Registration of charge 067178220002, created on 2023-06-19 |
16/06/2316 June 2023 | Appointment of Mr Paraag Dave as a director on 2023-06-14 |
01/06/231 June 2023 | Director's details changed for Hin Sui Chu on 2023-05-31 |
12/04/2312 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
12/04/2312 April 2023 | |
12/04/2312 April 2023 | |
12/04/2312 April 2023 | |
01/02/231 February 2023 | Termination of appointment of James Anthony Sadler as a director on 2023-01-09 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-30 with updates |
28/10/2128 October 2021 | Satisfaction of charge 067178220001 in full |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Memorandum and Articles of Association |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-10-06 |
18/10/2118 October 2021 | Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF to 6th Floor Commodity Quay St Katherine Docks London E1W 1AZ on 2021-10-18 |
18/10/2118 October 2021 | Current accounting period extended from 2021-12-31 to 2022-06-30 |
18/10/2118 October 2021 | Cessation of Christopher Joseph Little as a person with significant control on 2021-10-06 |
18/10/2118 October 2021 | Notification of Dpr Bidco Limited as a person with significant control on 2021-10-06 |
18/10/2118 October 2021 | Cessation of Stuart Bean as a person with significant control on 2021-10-06 |
18/10/2118 October 2021 | Appointment of Hin Sui Chu as a director on 2021-10-06 |
18/10/2118 October 2021 | Appointment of Mr James Anthony Sadler as a director on 2021-10-06 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
25/03/2125 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
02/09/202 September 2020 | ARTICLES OF ASSOCIATION |
02/09/202 September 2020 | ADOPT ARTICLES 27/07/2020 |
14/08/2014 August 2020 | SECOND FILED SH01 - 04/06/20 STATEMENT OF CAPITAL GBP 11113 |
14/08/2014 August 2020 | SECOND FILED SH01 - 02/06/20 STATEMENT OF CAPITAL GBP 11112 |
12/08/2012 August 2020 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH LITTLE / 12/08/2020 |
29/07/2029 July 2020 | 29/07/20 STATEMENT OF CAPITAL GBP 81111.07 |
29/07/2029 July 2020 | 29/07/20 STATEMENT OF CAPITAL GBP 81111.035 |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH LITTLE / 15/06/2020 |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / STUART BEAN / 15/06/2020 |
15/06/2015 June 2020 | CESSATION OF BARRY JOHN YAGER AS A PSC |
10/06/2010 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | 04/06/20 STATEMENT OF CAPITAL GBP 81111 |
02/06/202 June 2020 | 02/06/20 STATEMENT OF CAPITAL GBP 46111 |
22/05/2022 May 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/03/2016 March 2020 | ADOPT ARTICLES 03/02/2020 |
06/03/206 March 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/03/203 March 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH LITTLE / 22/10/2019 |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART BEAN / 22/10/2019 |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN YAGER / 22/10/2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEAN / 08/03/2019 |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART BEAN / 08/03/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
10/07/1810 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | APPOINTMENT TERMINATED, DIRECTOR BARRY YAGER |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
20/04/1720 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
17/08/1617 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067178220001 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | DIRECTOR APPOINTED MR STUART BEAN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/11/1530 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/09/1530 September 2015 | APPOINTMENT TERMINATED, DIRECTOR KEITH LONGMUIR |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER GILL |
09/10/149 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | DIRECTOR APPOINTED MR RAVINDER GILL |
14/10/1314 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/10/128 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, SECRETARY JUSTIN BELCHER |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN BELCHER |
02/11/112 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/11/1023 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/03/108 March 2010 | 08/03/10 STATEMENT OF CAPITAL GBP 10556 |
25/01/1025 January 2010 | DIRECTOR APPOINTED MR KEITH AITKEN LONGMUIR |
09/11/099 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JAUME VILAR HALL |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAUME VILAR HALL / 07/10/2009 |
27/10/0927 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH LITTLE / 07/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WESLEY BELCHER / 07/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY YAGER / 07/10/2009 |
23/06/0923 June 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
22/01/0922 January 2009 | GBP NC 10000/11111 09/01/09 |
09/01/099 January 2009 | DIRECTOR APPOINTED MR JAUME VILAR HALL |
07/10/087 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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