B2E CONSULTING 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 |
---|---|
10/05/2510 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
20/03/2520 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/12/2414 December 2024 | Current accounting period shortened from 2025-04-30 to 2024-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-04-30 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
18/05/2318 May 2023 | Register(s) moved to registered office address Winchester House, 2nd Floor 19 Bedford Row London WC1R 4EB |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/01/2310 January 2023 | Micro company accounts made up to 2022-04-30 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/11/2028 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | ALTER ARTICLES 08/06/2020 |
18/06/2018 June 2020 | ARTICLES OF ASSOCIATION |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | SECRETARY APPOINTED MRS KATARZYNA MARKHAM |
08/10/198 October 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID MARKHAM |
12/06/1912 June 2019 | SUB-DIVISION 20/05/19 |
12/06/1912 June 2019 | ADOPT ARTICLES 20/05/2019 |
12/06/1912 June 2019 | SAIL ADDRESS CHANGED FROM: 100 WOODSIDE LONDON SW19 7BA ENGLAND |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
30/05/1930 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B2E CONSULTING TRUSTEES LIMITED |
30/05/1930 May 2019 | CESSATION OF KATARZYNA WILHELMINA MARKHAM AS A PSC |
30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044516930001 |
30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044516930002 |
30/05/1930 May 2019 | CESSATION OF ANTHONY DAVID MCNEILL AS A PSC |
15/05/1915 May 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/05/1915 May 2019 | COMPANY NAME CHANGED B2E SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/05/19 |
10/05/1910 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATARZYNA WILHELMINA MARKHAM |
10/05/1910 May 2019 | CESSATION OF DAVID JAMES MARKHAM AS A PSC |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/06/1610 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/06/1516 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/06/1410 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/06/1313 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/06/1215 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
30/06/1130 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
15/07/1015 July 2010 | SAIL ADDRESS CHANGED FROM: 100 WOODSIDE LONDON SW19 7BA ENGLAND |
15/07/1015 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
15/07/1015 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
05/07/105 July 2010 | SAIL ADDRESS CREATED |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
02/07/072 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
23/07/0423 July 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
18/11/0218 November 2002 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 100 WOODSIDE LONDON SW19 7BA |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 |
07/06/027 June 2002 | DIRECTOR RESIGNED |
07/06/027 June 2002 | SECRETARY RESIGNED |
30/05/0230 May 2002 | 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