SELECT BUILDING ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-09 with no updates |
28/01/2528 January 2025 | Statement of capital following an allotment of shares on 2024-04-03 |
28/01/2528 January 2025 | Second filing of Confirmation Statement dated 2024-04-09 |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
08/04/248 April 2024 | Director's details changed for Mrs Joanne Brannan on 2024-04-08 |
08/04/248 April 2024 | Change of details for Mrs Joanne Brannan as a person with significant control on 2024-04-08 |
08/04/248 April 2024 | Director's details changed for Mr John Brannan on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
23/01/1923 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE BRANNAN |
23/01/1923 January 2019 | DIRECTOR APPOINTED MRS JOANNE BRANNAN |
23/01/1923 January 2019 | DIRECTOR APPOINTED MRS JOANNE BRENNAN |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BRENNAN |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 79 BOWMAN STREET GLASGOW G42 8LF SCOTLAND |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 4 DUMBARTON ROAD CLYDEBANK G81 1TU |
21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/108 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS (SOLICITORS) / 19/02/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANNAN / 19/02/2010 |
08/06/108 June 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
16/07/0916 July 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 152 BATH STREET GLASGOW G2 4TB |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
20/07/0720 July 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/03/0617 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/03/057 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
09/03/049 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/03/037 March 2003 | S366A DISP HOLDING AGM 03/03/03 |
06/03/036 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/04/028 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
11/03/0211 March 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
27/03/0027 March 2000 | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
28/07/9928 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
02/03/992 March 1999 | RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS |
31/03/9831 March 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
27/03/9827 March 1998 | £ NC 100/1000 23/03/98 |
27/03/9827 March 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/98 |
05/03/985 March 1998 | NEW DIRECTOR APPOINTED |
27/02/9827 February 1998 | REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 27 MELVILLE STREET EDINBURGH EH3 7JF |
27/02/9827 February 1998 | DIRECTOR RESIGNED |
26/02/9826 February 1998 | COMPANY NAME CHANGED MACROCOM (471) LIMITED CERTIFICATE ISSUED ON 26/02/98 |
19/02/9819 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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