BEESLEY COMMISSIONING AND TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mr Andrew Gregson Beesley on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mr Andrew Gregson Beesley as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from 12 Rainbow Drive Melling Liverpool L31 1BZ England to 88 Longton Lane Rainhill Prescot L35 8PA on 2025-05-01

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

01/01/241 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Notification of Andrea Beesley as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr Andrew Gregson Beesley as a person with significant control on 2022-05-19

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-07-31

View Document

04/03/224 March 2022 Change of details for Mr Andrew Gregson Beesley as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Andrew Gregson Beesley on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Andrew Gregson Beesley as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Andrew Gregson Beesley on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 12 12 Rainbow Drive Melling Liverpool L31 1BZ United Kingdom to 12 Rainbow Drive Melling Liverpool L31 1BZ on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 1 Cumber Lane Whiston Prescot L35 2XG England to 12 Rainbow Drive Melling Liverpool L31 1BZ on 2022-03-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 55 STONEY LANE RAINHILL PRESCOT L35 9JU ENGLAND

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BEESLEY / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEESLEY / 15/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW BEESLEY / 13/09/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 12 ST. JAMES ROAD RAINHILL PRESCOT MERSEYSIDE L35 0PF

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEESLEY / 13/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEESLEY / 11/02/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 43 VINING ROAD PRESCOT MERSEYSIDE L35 7LQ

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEESLEY / 23/07/2012

View Document

10/07/1210 July 2012 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