BUILDING ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

26/04/2526 April 2025 Receiver's abstract of receipts and payments to 2023-12-20

View Document

14/03/2514 March 2025 Liquidators' statement of receipts and payments to 2025-01-16

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-01-16

View Document

10/01/2410 January 2024 Satisfaction of charge 077516270005 in full

View Document

31/12/2331 December 2023 Notice of ceasing to act as receiver or manager

View Document

31/12/2331 December 2023 Notice of ceasing to act as receiver or manager

View Document

16/03/2316 March 2023 Appointment of receiver or manager

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Appointment of a voluntary liquidator

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Registered office address changed from Redwater House Brunswick Street Leigh WN7 2PL England to 79 Caroline Street Birmingham B3 1UP on 2023-01-24

View Document

24/01/2324 January 2023 Statement of affairs

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/02/2224 February 2022 Registration of charge 077516270005, created on 2022-02-17

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077516270004

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077516270003

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM UNIT 15 THE QUAD GIBFIELD PARK AVENUE ATHERTON MANCHESTER M46 0SY ENGLAND

View Document

09/10/209 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077516270004

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

03/12/193 December 2019 ARTICLES OF ASSOCIATION

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077516270003

View Document

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

13/03/1813 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 14 MARRYAT CLOSE WINWICK CHESHIRE WA2 8XS

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077516270002

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/04/139 April 2013 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

17/12/1217 December 2012 ADOPT ARTICLES 12/12/2012

View Document

20/11/1220 November 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1124 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information