B.E.S. CONTROLS LIMITED

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 Confirmation statement made on 2025-02-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Director's details changed for Mr Dale Martin Smith on 2022-06-21

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
UNIT 7C SILVER END TRADING ESTAT
BRETTELL LANE SILVER END
BRIERLEY HILL
WEST MIDLANDS
DY5 3LA

View Document

09/10/139 October 2013 DIRECTOR APPOINTED DAVID JAMES HARDY

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1320 May 2013 20/05/13 STATEMENT OF CAPITAL GBP 482

View Document

20/05/1320 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1313 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/138 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

02/05/132 May 2013 AMENDING D.O.B. OF STUART WILSON FROM 14/08/1972 TO 14/08/1971

View Document

01/05/131 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/131 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 497

View Document

19/02/1319 February 2013 SECRETARY APPOINTED MRS KATHLEEN TERESA PRICE

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY DALE SMITH

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR PRICE

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PRICE / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON / 01/10/2009

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DALE MARTIN SMITH / 01/10/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 NC INC ALREADY ADJUSTED 19/03/97

View Document

10/04/9710 April 1997 � NC 110/1000 19/03/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/01/94

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: PEDMORE ROAD WOODSIDE DUDLEY WEST MIDLANDS DY2 0RD

View Document

09/07/909 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/01/8720 January 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

02/09/862 September 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

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