BRITISH ENGINEERING SERVICES HOLDCO LIMITED

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

14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

02/04/252 April 2025 Registration of charge 095228730014, created on 2025-04-01

View Document

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

View Document

01/07/241 July 2024 Registration of charge 095228730013, created on 2024-06-25

View Document

27/06/2427 June 2024 Registration of charge 095228730012, created on 2024-06-25

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

20/10/2320 October 2023 Appointment of Mr John Paul James Breheny as a director on 2023-09-26

View Document

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

View Document

30/06/2330 June 2023 Appointment of Mr John William Lennox 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

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

View Document

23/06/2323 June 2023 Registration of charge 095228730011, created on 2023-06-14

View Document

04/04/234 April 2023 Notification of British Engineering Services Bidco Limited as a person with significant control on 2022-09-26

View Document

04/04/234 April 2023 Cessation of British Engineering Services Finco Limited as a person with significant control on 2022-09-26

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

27/09/2227 September 2022 Part of the property or undertaking has been released from charge 095228730010

View Document

27/09/2227 September 2022 Part of the property or undertaking has been released from charge 095228730008

View Document

27/09/2227 September 2022 Part of the property or undertaking has been released from charge 095228730009

View Document

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

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

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

20/05/2020 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095228730006

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095228730007

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095228730005

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095228730004

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

18/07/1818 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 1843058.94

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR LYNN KRIGE

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095228730003

View Document

17/11/1617 November 2016 ARTICLES OF ASSOCIATION

View Document

17/11/1617 November 2016 ALTER ARTICLES 18/10/2016

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095228730001

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095228730002

View Document

06/09/166 September 2016 CURREXT FROM 30/10/2016 TO 31/12/2016

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR EDWARD MUIRHEAD FRASER

View Document

06/05/166 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR STEWART THOMAS KAY

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR ANDREW JOHN KINSEY

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS LYNN GILLIAN KRIGE

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR RICHARD ALEXANDER HOUGHTON

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMALLBONE

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 9 MANDEVILLE PLACE LONDON W1U 3AY UNITED KINGDOM

View Document

07/12/157 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/157 December 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

07/12/157 December 2015 COMPANY NAME CHANGED VERTIGO MIDCO LIMITED CERTIFICATE ISSUED ON 07/12/15

View Document

03/12/153 December 2015 31/10/15 STATEMENT OF CAPITAL GBP 802.21

View Document

24/11/1524 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/159 November 2015 PREVSHO FROM 30/04/2016 TO 30/10/2015

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095228730001

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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