BEXIN LIMITED

Company Documents

DateDescription
14/11/2514 November 2025 NewConfirmation statement made on 2025-11-14 with updates

View Document

13/11/2513 November 2025 NewNotification of Martin Greenwood as a person with significant control on 2025-11-12

View Document

13/11/2513 November 2025 NewTermination of appointment of Peter Martin as a director on 2025-11-12

View Document

13/11/2513 November 2025 NewTermination of appointment of Steven Oinn as a director on 2025-11-12

View Document

13/11/2513 November 2025 NewAppointment of Mr Martin Greenwood as a director on 2025-11-12

View Document

13/11/2513 November 2025 NewCessation of Steven Oinn as a person with significant control on 2025-11-12

View Document

29/04/2529 April 2025 Cessation of Martin Greenwood as a person with significant control on 2024-08-09

View Document

29/04/2529 April 2025 Notification of Steven Oinn as a person with significant control on 2024-08-01

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

13/08/2413 August 2024 Appointment of Mr Steven Oinn as a director on 2024-08-01

View Document

13/08/2413 August 2024 Withdrawal of a person with significant control statement on 2024-08-13

View Document

13/08/2413 August 2024 Notification of Martin Greenwood as a person with significant control on 2021-03-01

View Document

15/07/2415 July 2024 Registered office address changed from Hickson (Formerly Lonza), C6 Wheldon Road Castleford WF10 2JT England to Eon House Wheldon Road Castleford WF10 2JT on 2024-07-15

View Document

15/07/2415 July 2024 Notification of a person with significant control statement

View Document

18/06/2418 June 2024 Cessation of Martin Greenwood as a person with significant control on 2024-05-14

View Document

18/06/2418 June 2024 Termination of appointment of Martin Greenwood as a director on 2024-05-31

View Document

17/06/2417 June 2024 Registered office address changed from Hickson Wheldon Road Castleford WF10 2JT England to Hickson (Formerly Lonza), C6 Wheldon Road Castleford WF10 2JT on 2024-06-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Appointment of Mr Martin Greenwood as a director on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Martin Greenwood as a director on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of Mr Peter Martin as a director on 2024-05-13

View Document

02/05/242 May 2024 Registered office address changed from Eon House C6, Wheldon Road Castleford WF10 2JT England to Hickson Wheldon Road Castleford WF10 2JT on 2024-05-02

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Registered office address changed from C6 Wheldon Road Castleford WF10 2JT England to Eon House C6, Wheldon Road Castleford WF10 2JT on 2023-02-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Notification of Martin Greenwood as a person with significant control on 2022-01-01

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/02/2223 February 2022 Cessation of Timothy Bruce as a person with significant control on 2022-01-01

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

17/02/2217 February 2022 Appointment of Mr Martin Greenwood as a director on 2022-01-01

View Document

21/12/2121 December 2021 Cessation of Peter Martin as a person with significant control on 2021-12-10

View Document

21/12/2121 December 2021 Termination of appointment of Peter Martin as a director on 2021-12-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Peter Martin on 2021-08-09

View Document

04/08/214 August 2021 Termination of appointment of Timothy John Bruce as a director on 2021-07-31

View Document

04/08/214 August 2021 Appointment of Mr Peter or Martin as a director on 2021-08-01

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 PREVSHO FROM 31/07/2020 TO 31/05/2020

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN BRUCE

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUCE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/02/2020

View Document

17/02/2017 February 2020 NOTIFICATION OF PSC STATEMENT ON 17/02/2020

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN BRUCE

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GREENWOOD

View Document

16/12/1916 December 2019 NOTIFICATION OF PSC STATEMENT ON 16/12/2019

View Document

16/12/1916 December 2019 CESSATION OF MARTIN GREENWOOD AS A PSC

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GREENWOOD

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR MARTIN GREENWOOD

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 19 GREENAWAY AVENUE RIPLEY DE5 3NU ENGLAND

View Document

30/07/1930 July 2019 CESSATION OF REBECCA GREEN AS A PSC

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA GREEN

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

04/07/194 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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