BESSON LINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
12/02/2512 February 2025 | Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 269 Farnborough Road Farnborough Hampshire GU14 7LY on 2025-02-12 |
12/02/2512 February 2025 | Change of details for Mr David Frederick Pinto as a person with significant control on 2025-02-01 |
12/02/2512 February 2025 | Director's details changed for Mr David Frederick Pinto on 2025-02-01 |
13/08/2413 August 2024 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-13 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-28 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-28 with updates |
13/02/2313 February 2023 | Director's details changed for Mr David Frederick Pinto on 2022-02-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
11/02/2111 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
24/01/1924 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/02/1823 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK PINTO / 28/02/2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/02/1612 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/02/152 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK PINTO / 28/01/2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/03/1422 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 035004850003 |
22/03/1422 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 035004850002 |
30/01/1430 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | ADOPT ARTICLES 28/06/2013 |
09/07/139 July 2013 | 28/06/13 STATEMENT OF CAPITAL GBP 250100 |
30/04/1330 April 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PINTO |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/02/1325 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
22/06/1222 June 2012 | CURREXT FROM 31/01/2012 TO 30/06/2012 |
17/02/1217 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK PINTO / 16/02/2012 |
01/02/121 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
18/01/1218 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
01/02/111 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PINTO / 06/05/2010 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/03/101 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK PINTO / 26/02/2010 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
25/01/0525 January 2005 | SECRETARY'S PARTICULARS CHANGED |
25/01/0525 January 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
06/02/036 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
27/02/0227 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | NEW SECRETARY APPOINTED |
13/11/0113 November 2001 | SECRETARY RESIGNED |
03/11/013 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
02/02/012 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
03/02/003 February 2000 | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
29/12/9929 December 1999 | FULL ACCOUNTS MADE UP TO 31/01/99 |
26/02/9926 February 1999 | RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS |
19/02/9819 February 1998 | REGISTERED OFFICE CHANGED ON 19/02/98 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF CF4 3JN |
19/02/9819 February 1998 | DIRECTOR RESIGNED |
19/02/9819 February 1998 | SECRETARY RESIGNED |
19/02/9819 February 1998 | NEW SECRETARY APPOINTED |
19/02/9819 February 1998 | NEW DIRECTOR APPOINTED |
28/01/9828 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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