BPEC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/06/2524 June 2025 Appointment of Mr Steven Craig as a director on 2025-06-18

View Document

24/06/2524 June 2025 Termination of appointment of Raymond Leslie as a director on 2025-06-18

View Document

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

View Accounts

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Termination of appointment of Robin David Hall as a director on 2024-06-18

View Document

24/06/2424 June 2024 Appointment of Mr Duncan William Sharp as a director on 2024-06-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

14/10/2214 October 2022 Director's details changed for Mr Robin David Hall on 2022-10-14

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR ROBIN DAVID HALL

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PRESTON FLEMING

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GLOVER

View Document

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR RAYMOND LESLIE

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WISHART

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 2 MALLARD WAY PRIDE PARK DERBY DERBYSHIRE DE24 8GX

View Document

29/10/1429 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR PRESTON JAMES FLEMING

View Document

14/08/1214 August 2012 AUDITOR'S RESIGNATION

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR FRANCIS JOSEPH DAVID GLOVER

View Document

02/11/112 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

25/10/1025 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 50

View Document

12/08/1012 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/1012 August 2010 ADOPT ARTICLES 02/07/2010

View Document

12/08/1012 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1019 January 2010 ADOPT ARTICLES 21/05/2009

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRADLEY

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE DICKIN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEEVERS

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID STEVENSON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER BEEVERS / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NORMAN THOMSON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW THOMPSON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRADLEY / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WISHART / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD MARK DICKIN / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILSON / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED GEORGE NORMAN THOMSON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR RONALD GARNHAM

View Document

23/12/0723 December 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: UNIT 12 ENSIGN HOUSE ENSIGN BUSINESS CENTRE WESTWOOD WAY COVENTRY WEST MIDLANDS CV4 8JA

View Document

10/12/0610 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 15 ENSIGN HOUSE ENSIGN BUSINESS CENTRE WESTWOOD WAY COVENTRY WEST MIDLANDS CV4 8JA

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: ENSIGN HOUSE ENSIGN BUSINESS CENTRE WESTWOOD WAY, COVENTRY CV4 8JA

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

30/10/0030 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/10/0030 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 13/10/97; CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/07/9519 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information