BESH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

10/10/2410 October 2024 Registered office address changed from Unit a Library Road Clayton-Le-Woods Chorley PR6 7EN England to Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY on 2024-10-10

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Previous accounting period extended from 2023-04-30 to 2023-10-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

07/11/237 November 2023 Registered office address changed from Sterling House 31/32 High Street Wellingborough Northants NN8 4HL England to Unit a Library Road Clayton-Le-Woods Chorley PR6 7EN on 2023-11-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/04/2322 April 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Director's details changed for Hugh Doherty on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM UNIT A LIBRARY ROAD CLAYTON-LE-WOODS CHORLEY PR6 7EN ENGLAND

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM C/O NEXUS SOLICITORS LIMITED, CARLTON HOUSE, 16-18 ALBERT SQUARE MANCHESTER M2 5PE ENGLAND

View Document

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEDOR LIMITED

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN COLEMAN

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMONN O'MALLEY

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGUE HOMES LIMITED

View Document

13/07/1713 July 2017 CESSATION OF YORK PLACE COMPANY NOMINEES LIMITED AS A PSC

View Document

21/06/1721 June 2017 SECOND FILED SH01 - 05/05/17 STATEMENT OF CAPITAL GBP 1000

View Document

06/06/176 June 2017 05/05/17 STATEMENT OF CAPITAL GBP 1

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED BLANKMEANS LIMITED CERTIFICATE ISSUED ON 16/05/17

View Document

08/05/178 May 2017 DIRECTOR APPOINTED SEAN KEOGH

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM

View Document

08/05/178 May 2017 DIRECTOR APPOINTED BRENDAN DAMIEN COLEMAN

View Document

08/05/178 May 2017 DIRECTOR APPOINTED HUGH DOHERTY

View Document

08/05/178 May 2017 DIRECTOR APPOINTED EAMONN O'MALLEY

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

13/04/1713 April 2017 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