BE MORE EFFECTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-06-27 with updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

15/02/2415 February 2024 Director's details changed

View Document

14/02/2414 February 2024 Registered office address changed from 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2024-02-14

View Document

01/09/231 September 2023 Termination of appointment of Alex Edward Dean as a director on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

05/10/215 October 2021 Appointment of Mr Alex Edward Dean as a director on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 609 DELTA BUSINESS PARK WELTON ROAD SWINDON WILTSHIRE SN5 7XF

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES HAYWARD / 05/08/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCK

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/03/127 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/127 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA BELSHAM

View Document

05/10/115 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM UNIT 15 DORCAN BUSINESS VILLAGE MURDOCK ROAD SWINDON WILTSHIRE SN3 5HY ENGLAND

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 ADOPT MEM AND ARTS 17/08/2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

14/09/0914 September 2009 COMPANY NAME CHANGED TIMEPOWER LIMITED CERTIFICATE ISSUED ON 15/09/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MR RICHARD HENRY LOCK

View Document

26/11/0826 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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