BRITISH ENGINEERING SERVICES ASSET RELIABILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

18/07/2518 July 2025 NewAppointment of Mr Mark Taylor 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

14/02/2514 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 049398700005, created on 2024-06-25

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/06/2330 June 2023 Appointment of Mr John William Lennox as a director on 2023-06-12

View Document

30/06/2330 June 2023 Appointment of Walter James Rowe as a director on 2023-06-12

View Document

26/06/2326 June 2023 Termination of appointment of Sebastian James Lomax as a director on 2023-06-12

View Document

26/06/2326 June 2023 Termination of appointment of Andrew John Kinsey as a director on 2023-06-12

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

02/11/222 November 2022 Change of name notice

View Document

02/11/222 November 2022 Certificate of change of name

View Document

11/10/2211 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Part of the property or undertaking has been released from charge 049398700004

View Document

27/09/2227 September 2022 Part of the property or undertaking has been released from charge 049398700003

View Document

27/09/2227 September 2022 Cessation of Pcmseng Group Limited as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Notification of British Engineering Services Holdco Limited as a person with significant control on 2022-09-26

View Document

13/05/2213 May 2022 Appointment of James Clifford Reeves as a director on 2022-05-09

View Document

29/12/2129 December 2021 Appointment of Sebastian James Lomax as a director on 2021-12-17

View Document

24/12/2124 December 2021 Termination of appointment of Stewart Thomas Kay as a director on 2021-12-17

View Document

24/12/2124 December 2021 Termination of appointment of Paul Richard Hirst as a director on 2021-12-17

View Document

25/05/2125 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / PCMSENG GROUP LIMITED / 03/12/2020

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / PCMSENG GROUP LIMITED / 22/02/2021

View Document

24/02/2124 February 2021 ALTER ARTICLES 09/02/2021

View Document

24/02/2124 February 2021 ARTICLES OF ASSOCIATION

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 3RD FLOOR, 5 NEW YORK STREET MANCHESTER M1 4JB ENGLAND

View Document

17/02/2117 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 049398700003

View Document

19/01/2119 January 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/2111 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049398700002

View Document

11/01/2111 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049398700001

View Document

30/12/2030 December 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

23/12/2023 December 2020 PREVSHO FROM 31/12/2020 TO 31/10/2020

View Document

11/12/2011 December 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

09/12/209 December 2020 ARTICLES OF ASSOCIATION

View Document

09/12/209 December 2020 ADOPT ARTICLES 30/11/2020

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR ANDREW JOHN KINSEY

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR STEWART THOMAS KAY

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN PICKERING

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANTONY BARNES

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHATER

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING

View Document

04/12/204 December 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM UNIT 3A INNOVATE PARK ADWICK PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5AB

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

05/02/205 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CESSATION OF ANDREW JOHN CHATER AS A PSC

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PCMSENG GROUP LIMITED

View Document

06/11/196 November 2019 CESSATION OF STEVEN JOHN PICKERING AS A PSC

View Document

06/11/196 November 2019 CESSATION OF GAVIN MARSDEN AS A PSC

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN MARSDEN

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR ANTONY BARNES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049398700002

View Document

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049398700001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHATER / 18/04/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHATER / 18/04/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PICKERING / 20/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARSDEN / 20/10/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM LYMEDALE BUSINESS CENTRE HOOTERS HALL ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QF UNITED KINGDOM

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHATER / 06/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM UNIT 14 LYMEDALE BUSINESS CENTRE HOOTERS HALL ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QF UNITED KINGDOM

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN PICKERING

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN PICKERING

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA CHATER

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA CHATER

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA GILLBARD

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS EMMA LOUISE CHATER

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS EMMA LOUISE CHATER

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS HELEN MARY PICKERING

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS HELEN MARY PICKERING

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHATER / 28/10/2009

View Document

09/11/099 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PICKERING / 28/10/2009

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MS SANDRA MARY GILLBARD

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MARSDEN / 01/11/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM DARLAND 98 HERMITAGE ROAD, SAUGHALL, CHESTER CH1 6AQ

View Document

02/12/082 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/061 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 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