BE ENGINEERING CONSULTING LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
20/01/2520 January 2025 | Application to strike the company off the register |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Current accounting period extended from 2024-03-31 to 2024-06-30 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | COMPANY NAME CHANGED BE PRECISION LTD CERTIFICATE ISSUED ON 30/04/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
20/12/1820 December 2018 | COMPANY NAME CHANGED BRENT ENGINEERING SERVICES AND SOLUTIONS LTD CERTIFICATE ISSUED ON 20/12/18 |
29/11/1829 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
23/06/1723 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BRENT / 08/06/2016 |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 72 ETON RISE ETON COLLEGE ROAD LONDON NW3 2DA ENGLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM FLAT C 54 MALDEN ROAD LONDON NW5 3HG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 9 WENSUM ROAD STEVENAGE HERTFORDSHIRE SG1 3XX |
24/07/1424 July 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 |
18/03/1418 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
11/06/1311 June 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 |
19/03/1319 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BRENT / 01/04/2011 |
26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 6 SKEAPING CLOSE NEWMARKET SUFFOLK CB8 0GQ UNITED KINGDOM |
18/03/1118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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