BEST EXECUTION SOFTWARE LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD GREGG / 26/04/2016

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

11/05/1511 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/07/1312 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM DOWDING HOUSE 2ND FLOOR COACH & HORSES PASSAGE TUNBRIDGE WELLS KENT TN2 5NP

View Document

19/06/1219 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BONIFACE / 07/12/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BONIFACE / 07/12/2009

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 5 HAILSTONE CLOSE HADLOW TONBRIDGE TN11 0JY

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document


More Company Information