BESSEL STUDIO LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY AYLETT / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN AYLETT / 20/09/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN AYLETT / 20/09/2018

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 44 PENNINE WAY SWADLINCOTE DERBYSHIRE DE11 9EX

View Document

20/09/1820 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY AYLETT / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY AYLETT / 20/09/2018

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MRS HAYLEY AYLETT

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/04/1229 April 2012 29/04/12 STATEMENT OF CAPITAL GBP 100

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE BAILEY

View Document

24/01/1224 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

11/03/1011 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 4

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PARRY

View Document

08/02/108 February 2010 08/01/10 STATEMENT OF CAPITAL GBP 3

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN AYLETT / 07/01/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR WAYNE BAILEY

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR JAMES CHRISTOPHER PARRY

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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