BELTING & CONVEYING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

11/03/2511 March 2025 Change of details for Mr Paul William Fairbrother as a person with significant control on 2025-03-01

View Document

11/03/2511 March 2025 Director's details changed for Mr Paul William Fairbrother on 2025-03-01

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-05-31

View Document

12/01/2312 January 2023 Director's details changed for Mr Paul William Fairbrother on 2023-01-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

01/04/221 April 2022 Registered office address changed from York Court, Unit 2 Albert Road Market Harborough Leicestershire LE16 7FL to York House Fernie Road Market Harborough Leicestershire LE16 7PH on 2022-04-01

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/05/166 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM FAIRBROTHER / 21/04/2015

View Document

30/04/1530 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE HEY / 21/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LESLIE HEY / 21/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LESLIE HEY / 21/04/2015

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM BRAMBLE HOUSE RIVERSIDE END MARKET HARBOROUGH LEICESTERSHIRE LE16 7PU

View Document

25/04/1425 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/05/133 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/04/1225 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM THE SHIRES EURO BUSINESS PARK ROCKINGHAM ROAD MARKET HARBOROUGH LEICS LE16 7QF

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM FAIRBROTHER / 21/04/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/02/1020 February 2010 SECRETARY APPOINTED MRS ELAINE HEY

View Document

20/02/1020 February 2010 DIRECTOR APPOINTED MR ROGER LESLIE HEY

View Document

20/02/1020 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE HEY

View Document

20/02/1020 February 2010 APPOINTMENT TERMINATED, SECRETARY ROGER HEY

View Document

14/06/0914 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HEY / 21/04/2008

View Document

14/06/0914 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DUFF / 30/06/2007

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: UNIT 2 FERNIE HOUSE FERNIE ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7PH

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 25 SPRINGFIELD ROAD WILBARSTON MARKET HARBOROUGH LE16 8QR

View Document

21/04/0421 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

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