10 BUSINESS ENVIRONMENTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-11

View Document

30/01/2530 January 2025 Removal of liquidator by court order

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-07-11

View Document

31/07/2331 July 2023 Liquidators' statement of receipts and payments to 2023-07-11

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM SABEY / 02/01/2019

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KIM SABEY / 02/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM SABEY / 02/01/2019

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM DIAMOND HOUSE 60 LONE VALLEY WATERLOOVILLE HAMPSHIRE PO7 5EB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS KIM SABEY

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR KIM SABEY

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM SABEY / 27/06/2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM SABEY / 27/06/2014

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 5 WHITEMOOR ROAD KENILWORTH CV8 2BL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM HARRIS / 27/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS KIM HARRIS / 07/02/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM SWIFT HOUSE 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR ENGLAND

View Document

05/03/105 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