BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Mr Mark Taylor as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of John Paul James Breheny as a director on 2025-07-18

View Document

29/04/2529 April 2025 Termination of appointment of James Clifford Reeves as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Paolo Benedetto as a director on 2025-04-25

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

14/02/2514 February 2025 Appointment of Mr John Paul James Breheny as a director on 2025-01-13

View Document

05/12/245 December 2024 Termination of appointment of John William Lennox as a director on 2024-11-30

View Document

27/06/2427 June 2024 Registration of charge 040429290005, created on 2024-06-25

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/10/2327 October 2023

View Document

20/06/2320 June 2023 Registration of charge 040429290004, created on 2023-06-14

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

17/03/2317 March 2023 Certificate of change of name

View Document

17/03/2317 March 2023 Change of name notice

View Document

17/03/2317 March 2023 Change of name with request to seek comments from relevant body

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Appointment of Mr Walter James Rowe as a director on 2022-12-16

View Document

28/12/2228 December 2022 Notification of British Engineering Services Holdco Limited as a person with significant control on 2022-12-16

View Document

28/12/2228 December 2022 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-16

View Document

28/12/2228 December 2022 Termination of appointment of Robert Woodman Stopford as a director on 2022-12-16

View Document

28/12/2228 December 2022 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-16

View Document

28/12/2228 December 2022 Cessation of Strainstall Group Limited as a person with significant control on 2022-12-16

View Document

28/12/2228 December 2022 Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 2022-12-28

View Document

28/12/2228 December 2022 Appointment of Mr John William Lennox as a director on 2022-12-16

View Document

28/12/2228 December 2022 Appointment of Mr James Clifford Reeves as a director on 2022-12-16

View Document

31/10/2231 October 2022 Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Peter Alexander Speirs as a director on 2022-10-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURMEISTER

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM FISHER HOUSE PO BX 4 BARROW IN FURNESS CUMBRIA LA14 1HR

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANDERSON

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BURMEISTER / 01/08/2016

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY RICHARD EVERETT / 01/03/2017

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC PLANE

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN VICK

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOZEF LAMBRECHTS

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ST LEGER

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR NICHOLAS PAUL HENRY

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

12/11/1412 November 2014 SECTION 519

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN OWENS

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINSON

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY RICHARD EVERETT / 01/09/2013

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LEACH

View Document

11/04/1311 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMAS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID VODDEN

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED THOMAS ALEC JEFFREY MAXWELL ROBINSON

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN LUCAS

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND EDWARD LEACH / 01/08/2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN SWABY

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR ERIC CHARLES PLANE

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR RICHARD DOUGLAS BURMEISTER

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

04/05/114 May 2011 DIRECTOR APPOINTED SIMON ANTHONY RICHARD EVERETT

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANDERSON / 01/01/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANTHONY JONES / 01/01/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LUCAS / 01/01/2011

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GLENN THOMAS / 01/01/2011

View Document

07/03/117 March 2011 DIRECTOR APPOINTED JOHN GERALD ST LEGER

View Document

28/01/1128 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1128 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1023 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/09/1010 September 2010 SECRETARY APPOINTED JONATHAN PROCTER VICK

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN TYLER

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN OWENS / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOZEF MARIA ELISABETH LAMBRECHTS / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SMITH / 01/01/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN JOHN BLAKENEY TYLER / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EDWARD LEACH / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SWABY / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID JOHN SMITH / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANDERSON / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN COVENTRY / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HOWARD VODDEN / 01/01/2010

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR ALAN JOHN SWABY

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAWS

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0921 March 2009 AUDITOR'S RESIGNATION

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN OWENS / 07/01/2009

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 07/01/2009

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 DIRECTOR APPOINTED ADRIAN COVENTRY

View Document

08/10/088 October 2008 DIRECTOR APPOINTED RAYMOND EDWARD LEACH

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMAS / 19/06/2008

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MATTHEW DAVID JOHN SMITH

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMAS / 19/06/2008

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMAS / 17/04/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMAS / 25/02/2008

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 SECION 394

View Document

30/10/0630 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 9-10 MARINERS WAY COWES ISLE OF WIGHT PO31 8PD

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/045 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: DENMARK ROAD COWES ISLE OF WIGHT PO31 7TB

View Document

16/08/0316 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/011 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 DEBENTURE/CRED 01/09/00

View Document

15/09/0015 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/09/00

View Document

15/09/0015 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

12/09/0012 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

05/09/005 September 2000 COMPANY NAME CHANGED GREYFRIARS ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/09/00

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

28/07/0028 July 2000 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