BEST RELOCATION 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
04/08/254 August 2025 Registration of charge 116475140002, created on 2025-07-30

View Document

19/05/2519 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

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

View Accounts

29/10/2429 October 2024 Change of details for Mr Gelu Vasilica Nastac Prada as a person with significant control on 2023-10-31

View Document

29/10/2429 October 2024 Notification of Lucia Mihaela Nastac-Prada as a person with significant control on 2023-10-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

07/08/247 August 2024 Director's details changed for Mrs Lucia Mihaela Nastac Prada on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mr Gelu Vasilica Nastac Prada on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mrs Lucia Mihaela Nastac Prada on 2024-08-07

View Document

10/07/2410 July 2024 Registered office address changed from 6 Calthwaite Drive Brough HU15 1TG England to 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB on 2024-07-10

View Document

28/12/2328 December 2023 Change of details for Mrs Lucia Nastac Prada as a person with significant control on 2023-12-01

View Document

28/12/2328 December 2023 Director's details changed for Mrs Lucia Nastac on 2023-12-27

View Document

27/12/2327 December 2023 Director's details changed for Mr Gelu Vasilica Nastac Prada on 2023-12-27

View Document

13/12/2313 December 2023 Change of details for Gelu Vasilica Nastac Prada as a person with significant control on 2023-12-01

View Document

13/12/2313 December 2023 Appointment of Mrs Lucia Nastac as a director on 2023-12-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

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

View Accounts

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Micro company accounts made up to 2022-10-31

View Document

05/10/235 October 2023 Compulsory strike-off action has been suspended

View Document

05/10/235 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Registered office address changed from C/O Taxantics Limited, 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS England to 6 Calthwaite Drive Brough HU15 1TG on 2023-07-20

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Change of details for Gelu Vasilica Nastac Prada as a person with significant control on 2021-10-28

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

11/11/2111 November 2021 Registered office address changed from 45 Silver Hill College Town Sandhurst GU47 0QS England to C/O Taxantics Limited, 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS on 2021-11-11

View Document

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

View Accounts

30/07/2130 July 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

06/04/206 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116475140001

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 22 MUNRO CRESCENT SOUTHAMPTON SO15 4PB ENGLAND

View Document

24/07/1924 July 2019 COMPANY NAME CHANGED REASSET LTD CERTIFICATE ISSUED ON 24/07/19

View Document

29/10/1829 October 2018 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