BESSACARR TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

09/01/239 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

24/02/1524 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

08/01/148 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

24/01/1324 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/12/1024 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

12/02/1012 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHITWELL / 22/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CARLA BERNADETTE WHITWELL / 22/12/2009

View Document

18/02/0918 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM: G OFFICE CHANGED 03/11/92 6 LONGFIELD DRIVE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7HQ

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/01/9216 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

14/01/9214 January 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 SECRETARY RESIGNED

View Document

04/12/904 December 1990 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