BES GROUP TESTING ALLIANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Ms Jana Siber as a director on 2025-08-01

View Document

18/07/2518 July 2025 NewAppointment of Mr Mark Taylor as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of John Paul James Breheny as a director on 2025-07-18

View Document

29/04/2529 April 2025 Termination of appointment of James Clifford Reeves as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Paolo Benedetto as a director on 2025-04-25

View Document

14/02/2514 February 2025 Appointment of Mr John Paul James Breheny as a director on 2025-01-13

View Document

05/12/245 December 2024 Termination of appointment of John William Lennox as a director on 2024-11-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

15/09/2315 September 2023 Certificate of change of name

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Cessation of Marisa Gouldson as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Cessation of Alan Stephen Humphreys as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Marisa Gouldson as a secretary on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Neil Dennis Edge as a director on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Marisa Gouldson as a director on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Alan Stephen Humphreys as a director on 2023-06-01

View Document

07/06/237 June 2023 Appointment of Mr Walter James Rowe as a director on 2023-06-01

View Document

07/06/237 June 2023 Cessation of Neil Dennis Edge as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Appointment of Mr John William Lennox as a director on 2023-06-01

View Document

06/06/236 June 2023 Registered office address changed from Unit 9 Old Marsh Farm Barns Old Marsh Farm Road Sealand Chester CH5 2LY United Kingdom to British Engineering Services Unit 718 Eddington Way Birchwood Warrington WA3 6BA on 2023-06-06

View Document

06/06/236 June 2023 Notification of British Engineering Services Holdco Limited as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Appointment of Mr James Clifford Reeves as a director on 2023-06-01

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2016-12-13

View Document

13/02/2313 February 2023 Change of details for Mrs Marisa Gouldson as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Change of details for Mr Neil Dennis Edge as a person with significant control on 2023-02-13

View Document

05/01/235 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Registered office address changed from 9 Welsh Road Sealand Deeside CH5 2LY Wales to Unit 9 Old Marsh Farm Barns Old Marsh Farm Road Sealand Chester CH5 2LY on 2022-12-12

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Director's details changed for Mr Alan Stephen Humphreys on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Alan Stephen Humphreys as a person with significant control on 2022-05-17

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 DIRECTOR APPOINTED MR ALAN STEPHEN HUMPHREYS

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105232510001

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN STEPHEN HUMPHREYS / 01/01/2018

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARISA GOULDSON

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL EDGE

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HUMPHREYS

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MRS MARISA GOULDSON

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MRS MARISA GOULDSON

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR NEIL DENNIS EDGE

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR ALAN STEPHEN HUMPHREYS

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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