BEST ENGINEERING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved following liquidation |
18/02/2518 February 2025 | Final Gazette dissolved following liquidation |
18/11/2418 November 2024 | Return of final meeting in a creditors' voluntary winding up |
01/07/241 July 2024 | Liquidators' statement of receipts and payments to 2024-05-15 |
13/07/2313 July 2023 | Liquidators' statement of receipts and payments to 2023-05-15 |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
18/11/2118 November 2021 | Change of details for Mr John William Clerke as a person with significant control on 2021-11-18 |
18/11/2118 November 2021 | Director's details changed for Mr John William Clerke on 2021-11-18 |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM C/O C/O ASHFERNS SBC HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH ENGLAND |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/03/168 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE CLERKE / 28/01/2016 |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 14 DEVENTER CRESCENT LONDON SE22 8TJ |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN WILLIAM CLERKE / 27/01/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/10/1327 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE SAUNDERS / 18/12/2012 |
27/10/1327 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
03/11/103 November 2010 | DISS40 (DISS40(SOAD)) |
02/11/102 November 2010 | FIRST GAZETTE |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
17/05/1017 May 2010 | Annual return made up to 25 October 2009 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CLERKE / 25/10/2009 |
30/10/0830 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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