BEST RELOCATION SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Registration of charge 116475140002, created on 2025-07-30 |
| 19/05/2519 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/10/2429 October 2024 | Change of details for Mr Gelu Vasilica Nastac Prada as a person with significant control on 2023-10-31 |
| 29/10/2429 October 2024 | Notification of Lucia Mihaela Nastac-Prada as a person with significant control on 2023-10-31 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-28 with updates |
| 16/10/2416 October 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 07/08/247 August 2024 | Director's details changed for Mrs Lucia Mihaela Nastac Prada on 2024-08-07 |
| 07/08/247 August 2024 | Director's details changed for Mr Gelu Vasilica Nastac Prada on 2024-08-07 |
| 07/08/247 August 2024 | Director's details changed for Mrs Lucia Mihaela Nastac Prada on 2024-08-07 |
| 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 |
| 28/12/2328 December 2023 | Change of details for Mrs Lucia Nastac Prada as a person with significant control on 2023-12-01 |
| 28/12/2328 December 2023 | Director's details changed for Mrs Lucia Nastac on 2023-12-27 |
| 27/12/2327 December 2023 | Director's details changed for Mr Gelu Vasilica Nastac Prada on 2023-12-27 |
| 13/12/2313 December 2023 | Change of details for Gelu Vasilica Nastac Prada as a person with significant control on 2023-12-01 |
| 13/12/2313 December 2023 | Appointment of Mrs Lucia Nastac as a director on 2023-12-01 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
| 18/10/2318 October 2023 | Micro company accounts made up to 2022-10-31 |
| 05/10/235 October 2023 | Compulsory strike-off action has been suspended |
| 05/10/235 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/11/2111 November 2021 | Change of details for Gelu Vasilica Nastac Prada as a person with significant control on 2021-10-28 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
| 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 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/04/206 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116475140001 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 22 MUNRO CRESCENT SOUTHAMPTON SO15 4PB ENGLAND |
| 24/07/1924 July 2019 | COMPANY NAME CHANGED REASSET LTD CERTIFICATE ISSUED ON 24/07/19 |
| 29/10/1829 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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