BEST TALENT SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from 24 Hathaway Green Lane Stratford-upon-Avon CV37 9HX England to 1st Floor, Suite 4, Alexander House Waters Edge Business Park, Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2025-09-02 |
02/09/252 September 2025 New | Resolutions |
02/09/252 September 2025 New | Statement of affairs |
02/09/252 September 2025 New | Appointment of a voluntary liquidator |
29/04/2529 April 2025 | Micro company accounts made up to 2024-09-30 |
24/04/2524 April 2025 | Registered office address changed from Suncroft Ilmington Road Blackwell Shipston-on-Stour Warwickshire CV36 4PG to 24 Hathaway Green Lane Stratford-upon-Avon CV37 9HX on 2025-04-24 |
14/11/2414 November 2024 | Register inspection address has been changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 2-3 Sheldon House Sheep Street Shipston-on-Stour CV36 4AF |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-09-30 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-09-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
26/10/1726 October 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
26/10/1726 October 2017 | SAIL ADDRESS CHANGED FROM: C/O THELMA J MURPHY LTD VECTIS HOUSE BANBURY STREET KINETON WARWICK WARWICKSHIRE CV35 0JS UNITED KINGDOM |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER CHARLES BEST / 31/10/2015 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
01/12/151 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
01/12/151 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN JOY BEST / 22/04/2015 |
30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER CHARLES BEST / 22/04/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM THE SYCAMORES, 51 BANBURY ROAD ETTINGTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 7SR |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/11/1417 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/11/138 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/11/1229 November 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/09/1130 September 2011 | 26/09/11 NO CHANGES |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
04/10/104 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER CHARLES BEST / 25/09/2010 |
01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM THE SYCAMORES, 51 BANBURY STREET ETTINGTON STRATFORD ON AVON CV37 7SR |
01/10/101 October 2010 | SAIL ADDRESS CREATED |
01/10/101 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
01/10/091 October 2009 | LOCATION OF REGISTER OF MEMBERS |
01/10/091 October 2009 | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
01/10/071 October 2007 | DIRECTOR RESIGNED |
01/10/071 October 2007 | SECRETARY RESIGNED |
26/09/0726 September 2007 | 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