THE BUSINESS EXPANSION SERVICES TEAM LTD

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

26/04/2526 April 2025 Application to strike the company off the register

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

10/07/2310 July 2023 Certificate of change of name

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE VERGHIS

View Document

18/07/1818 July 2018 CESSATION OF FREDERICA SUSANNAH VERGHIS AS A PSC

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICA VERGHIS

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR GEORGE VERGHIS

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/08/1611 August 2016 COMPANY NAME CHANGED ONTRACKTV (UK) LIMITED CERTIFICATE ISSUED ON 11/08/16

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/05/1620 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FREDERICA SUSANNAH VERGHIS / 05/11/2013

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE VERGHIS

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE VERGHIS

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MISS FREDERICA SUSANNAH VERGHIS

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/05/132 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

26/10/1226 October 2012 COMPANY NAME CHANGED THE BUSINESS EXPANSION SERVICES TEAM LIMITED CERTIFICATE ISSUED ON 26/10/12

View Document

24/10/1224 October 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM BROAD STREET CHAMBERS BROAD STREET BROMYARD HEREFORDSHIRE HR7 4BT UNITED KINGDOM

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM LLOYDS BANK CHAMBERS 17 BROAD STREET BROMYARD HEREFORDSHIRE HR7 4BT

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VERGHIS / 29/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES WILLIAMS / 29/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE VERGHIS / 01/04/2008

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: MARKET SQUARE CHAMBERS 14-16 MARKET SQUARE BROMYARD HEREFORDSHIRE HR7 4BP

View Document

17/08/0717 August 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/01/079 January 2007 COMPANY NAME CHANGED ECOMMERCE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/01/07

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 57 SEYMOUR ROAD GLOUCESTER GL1 5PS

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 31 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 EXEMPTION FROM APPOINTING AUDITORS 01/05/98

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

29/04/9829 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information