BRITISH ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Ms Jana Siber as a director on 2025-08-01

View Document

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

29/04/2529 April 2025 Termination of appointment of John Michael Joseph Campbell as a director on 2025-04-09

View Document

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

View Document

05/03/255 March 2025 Appointment of Mr John Paul James Breheny as a director on 2025-03-02

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

27/06/2427 June 2024 Registration of charge 092997240008, created on 2024-06-25

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/09/2320 September 2023

View Document

26/06/2326 June 2023 Appointment of John Michael Joseph Campbell 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

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

27/09/2227 September 2022 Part of the property or undertaking has been released from charge 092997240007

View Document

27/09/2227 September 2022 Part of the property or undertaking has been released from charge 092997240006

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

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

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 092997240005

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092997240004

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

18/07/1818 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 26100327.220

View Document

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

View Document

24/11/1724 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 10002081.22

View Document

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

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

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

24/03/1724 March 2017 DIRECTOR APPOINTED PAUL RICHARD HIRST

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

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 092997240001

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092997240003

View Document

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

View Document

04/08/164 August 2016 30/10/15 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KINSEY / 14/03/2016

View Document

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

View Document

05/01/165 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 31/10/15 STATEMENT OF CAPITAL GBP 2080.01

View Document

11/11/1511 November 2015 ADOPT ARTICLES 26/10/2015

View Document

10/11/1510 November 2015 PREVSHO FROM 30/11/2015 TO 30/10/2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR ANDREW JOHN KINSEY

View Document

06/11/156 November 2015 DIRECTOR APPOINTED LYNN KRIGE

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR RICHARD ALEXANDER HOUGHTON

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR STEWART THOMAS KAY

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092997240002

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092997240001

View Document

28/10/1528 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1528 October 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

28/10/1528 October 2015 COMPANY NAME CHANGED VERTIGO BIDCO LIMITED CERTIFICATE ISSUED ON 28/10/15

View Document

26/10/1526 October 2015 26/10/15 STATEMENT OF CAPITAL GBP 2080.01

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR TIMOTHY CHARLES SMALLBONE

View Document

19/08/1519 August 2015 03/03/15 STATEMENT OF CAPITAL GBP 0.01

View Document

19/08/1519 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/146 November 2014 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