BEX DESIGN & PRINT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Change of details for Amcomri Group Limited as a person with significant control on 2024-11-20

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

18/09/2318 September 2023 Notification of Amcomri Group Limited as a person with significant control on 2023-08-31

View Document

18/09/2318 September 2023 Cessation of Amcomri 16 Limited as a person with significant control on 2023-08-31

View Document

22/08/2322 August 2023 Registration of charge 032807000004, created on 2023-08-08

View Document

09/08/239 August 2023 Appointment of Ms Melanie Conway as a director on 2023-08-07

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-12-31

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2022-11-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Change of details for Amcomri Group Limited as a person with significant control on 2022-11-17

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-08-12 with updates

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

28/04/2228 April 2022 Change of share class name or designation

View Document

22/04/2222 April 2022 Second filing of the annual return made up to 2015-11-19

View Document

30/03/2230 March 2022 Appointment of Miss Inca Lockhart-Ross as a secretary on 2022-03-30

View Document

26/03/2226 March 2022 Cessation of Bex Holdings Limited as a person with significant control on 2022-03-11

View Document

25/03/2225 March 2022 Notification of Amcomri Group Limited as a person with significant control on 2022-03-11

View Document

23/03/2223 March 2022 Second filing of Confirmation Statement dated 2016-11-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

06/08/196 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

05/09/185 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 19/11/17 Statement of Capital gbp 130

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BOARD

View Document

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

View Accounts

30/11/1630 November 2016 Confirmation statement made on 2016-11-19 with updates

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

28/11/1628 November 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

27/11/1527 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual return made up to 2015-11-19 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

04/12/144 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED BEX DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 16/10/14

View Document

16/10/1416 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1416 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/1416 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/06/1416 June 2014 ADOPT ARTICLES 09/06/2006

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOARD / 02/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BOARD / 02/12/2011

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOARD / 02/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL BOARD / 02/12/2011

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/11/1029 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 22/10/10 STATEMENT OF CAPITAL GBP 130

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BOARD / 09/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BOARD / 19/07/2010

View Document

11/06/1011 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 125

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SNELL

View Document

11/12/0911 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER SNELL

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/09/0923 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0923 September 2009 NC INC ALREADY ADJUSTED 23/07/09

View Document

23/09/0923 September 2009 GBP NC 100/1100 23/07/2009

View Document

23/09/0923 September 2009 NON VOTING SHARE 23/07/2009

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/11/0423 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: OLD STATION HOUSE STATION APPROACH SWINDON WILTSHIRE SN1 3DU

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

23/04/9823 April 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99

View Document

08/12/978 December 1997 COMPANY NAME CHANGED BEX DESIGNS SERVICES LIMITED CERTIFICATE ISSUED ON 09/12/97

View Document

28/11/9728 November 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97

View Document

20/11/9720 November 1997 S366A DISP HOLDING AGM 10/11/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 S386 DIS APP AUDS 10/11/97

View Document

20/11/9720 November 1997 S252 DISP LAYING ACC 10/11/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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