BRITISH ENGINEERING SERVICES TOPCO 1 LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Charles Richard Kenneth Medlock 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

27/05/2527 May 2025 Confirmation statement made on 2025-05-10 with updates

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

29/05/2429 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

29/05/2429 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2023-07-06

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2023-07-06

View Document

20/10/2320 October 2023 Appointment of Charles Richard Kenneth Medlock as a director on 2023-09-26

View Document

30/06/2330 June 2023 Appointment of John Michael Joseph Campbell as a director on 2023-06-20

View Document

30/06/2330 June 2023 Appointment of Robert Frederic Dunnett as a director on 2023-06-20

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 Paul Richard Hirst 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

17/06/2317 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

13/09/2213 September 2022 Amended group of companies' accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Registered office address changed from British Engineering Services Ltd Unit 718, Eddington Way Birchwood Park Warrington WA3 6FW England to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Maria Florencia Kassai on 2020-11-25

View Document

05/01/225 January 2022 Confirmation statement made on 2021-05-10 with updates

View Document

29/12/2129 December 2021 Appointment of Sebastian James Lomax as a director on 2021-12-24

View Document

24/12/2124 December 2021 Appointment of Mr Andrew John Kinsey as a director on 2021-12-24

View Document

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

View Document

02/06/212 June 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN DENNISON

View Document

21/05/2121 May 2021 04/05/21 STATEMENT OF CAPITAL GBP 9553.75

View Document

20/03/2120 March 2021 ADOPT ARTICLES 09/03/2021

View Document

25/02/2125 February 2021 SUB-DIVISION 05/02/21

View Document

25/02/2125 February 2021 ADOPT ARTICLES 05/02/2021

View Document

25/02/2125 February 2021 05/02/21 STATEMENT OF CAPITAL GBP 9523.75

View Document

25/02/2125 February 2021 ARTICLES OF ASSOCIATION

View Document

23/02/2123 February 2021 ARTICLES OF ASSOCIATION

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MARIA FLORENCIA KASAI / 05/02/2021

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR STEWART THOMAS KAY

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR JOHN PAUL JAMES BREHENY

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR PAUL RICHARD HIRST

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM C/O KIRKLAND & ELLIS INTERNATIONAL LLP 30 ST. MARY AXE LONDON EC3A 8AF UNITED KINGDOM

View Document

25/11/2025 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/2025 November 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

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