BUILDING ENGINEERING SERVICES CONTRACTORS ASSOCIATION LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Director's details changed for Miss Skye Anne Hardy on 2025-07-09

View Document

09/07/259 July 2025 Change of details for Miss Skye Anne Hardy as a person with significant control on 2025-07-09

View Document

27/05/2527 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/03/2419 March 2024 Notification of Skye Anne Hardy as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

19/03/2419 March 2024 Change of details for B&Esa Limited as a person with significant control on 2024-03-19

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/04/2312 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Director's details changed for Miss Skye Anne Hardy on 2022-11-04

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/03/208 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRTON

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MISS SKYE ANNE HARDY

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/03/186 March 2018 SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM

View Document

02/03/182 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

04/03/164 March 2016 02/03/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/03/152 March 2015 02/03/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/03/143 March 2014 02/03/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED RICHARD BRUCE KIRTON

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN KAY

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/03/134 March 2013 02/03/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

06/03/126 March 2012 02/03/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/03/112 March 2011 SAIL ADDRESS CREATED

View Document

02/03/112 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/112 March 2011 02/03/11 NO MEMBER LIST

View Document

04/03/104 March 2010 CURRSHO FROM 31/03/2011 TO 28/02/2011

View Document

02/03/102 March 2010 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