BEST ENGINEERING (SERVICE DIVISION) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
29/04/2529 April 2025 | Notification of Lisa Blood as a person with significant control on 2016-04-06 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
24/01/2524 January 2025 | Amended total exemption full accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-10-31 |
02/03/242 March 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/03/2312 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/03/213 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
27/02/2127 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/04/208 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
14/01/1914 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/08/1711 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/03/166 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/02/157 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
07/02/157 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
12/01/1512 January 2015 | RETURN OF PURCHASE OF OWN SHARES |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/02/1428 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 199 DARLEY AVENUE CHORLTON MANCHESTER M21 7HR ENGLAND |
19/07/1319 July 2013 | Registered office address changed from , 199 Darley Avenue, Chorlton, Manchester, M21 7HR, England on 2013-07-19 |
03/02/133 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/07/1210 July 2012 | Registered office address changed from , 2nd Floor, 145-157 st John Street, London, EC1V 4PY, England on 2012-07-10 |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRAYNOR |
04/02/124 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID TRAYNOR / 03/02/2012 |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD BLOOD / 03/02/2012 |
14/01/1214 January 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
13/01/1213 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID TRAYNOR / 01/10/2011 |
13/09/1113 September 2011 | DIRECTOR APPOINTED MR MARK RICHARD BLOOD |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/02/117 February 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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