B-SURE SAFETY AND ELECTRICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Change of details for Mr Philip William Yates as a person with significant control on 2025-05-07 |
08/05/258 May 2025 | Change of details for Mrs Dawn Yates as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Registered office address changed from 7 the Beech Tree Elmhurst Business Park Elmhurst Lichfield Staffordshire WS13 8EX to New Media House Davidson Road Lichfield WS14 9DZ on 2025-05-07 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
22/08/1822 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
30/11/1730 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM YATES / 15/11/2017 |
15/11/1715 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / DAWN YATES / 15/11/2017 |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY MORTON / 15/11/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
17/11/1617 November 2016 | 31/03/16 UNAUDITED ABRIDGED |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/01/1525 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
11/09/1411 September 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 |
16/01/1416 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/115 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 46 FECKNAM WAY LICHFIELD STAFFORDSHIRE WS13 6BY |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/01/106 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY MORTON / 04/01/2010 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM YATES / 04/01/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/02/078 February 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | NEW DIRECTOR APPOINTED |
13/10/0613 October 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
04/01/064 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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