BESA PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

20/12/2220 December 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/09/201 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAMUEL SCHOFIELD / 09/07/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR RICHARD JAMES YORKE

View Document

05/04/195 April 2019 COMPANY NAME CHANGED BESA PROPERTY LIMITED CERTIFICATE ISSUED ON 05/04/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR BENN RICHARD EDWARD KAY / 30/08/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAVID SCOFFIELD / 30/08/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENN RICHARD EDWARD KAY / 30/08/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAMUEL SCHOFIELD / 30/08/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 24 EXCHANGE STREET RETFORD NOTTINGHAMSHIRE DN22 6DT

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENN RICHARD EDWARD KAY / 08/10/2015

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENN RICHARD EDWARD KAY / 22/01/2015

View Document

12/01/1612 January 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

02/01/162 January 2016 REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 38/40 THE LODGE NETTLEHAM ROAD LINCOLN LN2 1RE

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/10/1424 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENN RICHARD EDWARD KAY / 05/10/2012

View Document

26/10/1226 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 24 EXCHANGE STREET RETFORD NOTTINGHAMSHIRE DN22 6DT UNITED KINGDOM

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/10/1128 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 08/10/10 STATEMENT OF CAPITAL GBP 1

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JP DESIGN SERVICES LTD


  • 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