BEP SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Registration of charge 067178220004, created on 2024-11-20

View Document

21/11/2421 November 2024 Registration of charge 067178220003, created on 2024-11-20

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

06/08/246 August 2024 Satisfaction of charge 067178220002 in full

View Document

31/07/2431 July 2024 Termination of appointment of Stuart Bean as a director on 2024-07-12

View Document

27/04/2427 April 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

20/06/2320 June 2023 Registration of charge 067178220002, created on 2023-06-19

View Document

16/06/2316 June 2023 Appointment of Mr Paraag Dave as a director on 2023-06-14

View Document

01/06/231 June 2023 Director's details changed for Hin Sui Chu on 2023-05-31

View Document

12/04/2312 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

01/02/231 February 2023 Termination of appointment of James Anthony Sadler as a director on 2023-01-09

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

28/10/2128 October 2021 Satisfaction of charge 067178220001 in full

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

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

View Document

18/10/2118 October 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

18/10/2118 October 2021 Cessation of Christopher Joseph Little as a person with significant control on 2021-10-06

View Document

18/10/2118 October 2021 Notification of Dpr Bidco Limited as a person with significant control on 2021-10-06

View Document

18/10/2118 October 2021 Cessation of Stuart Bean as a person with significant control on 2021-10-06

View Document

18/10/2118 October 2021 Appointment of Hin Sui Chu as a director on 2021-10-06

View Document

18/10/2118 October 2021 Appointment of Mr James Anthony Sadler as a director on 2021-10-06

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

02/09/202 September 2020 ARTICLES OF ASSOCIATION

View Document

02/09/202 September 2020 ADOPT ARTICLES 27/07/2020

View Document

14/08/2014 August 2020 SECOND FILED SH01 - 04/06/20 STATEMENT OF CAPITAL GBP 11113

View Document

14/08/2014 August 2020 SECOND FILED SH01 - 02/06/20 STATEMENT OF CAPITAL GBP 11112

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH LITTLE / 12/08/2020

View Document

29/07/2029 July 2020 29/07/20 STATEMENT OF CAPITAL GBP 81111.07

View Document

29/07/2029 July 2020 29/07/20 STATEMENT OF CAPITAL GBP 81111.035

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH LITTLE / 15/06/2020

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / STUART BEAN / 15/06/2020

View Document

15/06/2015 June 2020 CESSATION OF BARRY JOHN YAGER AS A PSC

View Document

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 81111

View Document

02/06/202 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 46111

View Document

22/05/2022 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/2016 March 2020 ADOPT ARTICLES 03/02/2020

View Document

06/03/206 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/203 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH LITTLE / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR STUART BEAN / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN YAGER / 22/10/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEAN / 08/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR STUART BEAN / 08/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY YAGER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067178220001

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR STUART BEAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH LONGMUIR

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR RAVINDER GILL

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR RAVINDER GILL

View Document

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY JUSTIN BELCHER

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BELCHER

View Document

02/11/112 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 10556

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR KEITH AITKEN LONGMUIR

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAUME VILAR HALL

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAUME VILAR HALL / 07/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH LITTLE / 07/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WESLEY BELCHER / 07/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY YAGER / 07/10/2009

View Document

23/06/0923 June 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

22/01/0922 January 2009 GBP NC 10000/11111 09/01/09

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR JAUME VILAR HALL

View Document

07/10/087 October 2008 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