BEST SERVICE RESOURCES LTD

Company Documents

DateDescription
05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / JAMES STOKES / 25/10/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD STOKES / 26/09/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD STOKES / 17/10/2011

View Document

08/05/128 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED JAMES EDWARD STOKES

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANE HOLLINGDALE

View Document

20/04/1120 April 2011 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