BEST SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-18 with updates |
05/03/245 March 2024 | Micro company accounts made up to 2023-12-31 |
07/01/247 January 2024 | Confirmation statement made on 2024-01-05 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-05 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/04/1915 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/03/1811 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/07/1626 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY RALPH FAULKNER / 25/07/2016 |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA ALEXANDRA DAVIDSON / 25/07/2016 |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA ALEXANDRA DAVIDSON / 25/07/2016 |
29/02/1629 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/03/142 March 2014 | REGISTERED OFFICE CHANGED ON 02/03/2014 FROM STAMFORD HOUSE PARKWAY BUSINESS CENTRE, PARKWAY DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2LE WALES |
02/03/142 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/04/1312 April 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/03/1222 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/03/1117 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/02/1122 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
31/07/1031 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/05/1026 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
26/05/1026 May 2010 | PREVSHO FROM 28/02/2010 TO 31/12/2009 |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM STAMFORD HOUSE PARKWAY BUSINESS CENTRE DEESIDE INDUSTRIAL PARK DEESIDE ]FLINTSHIRE CH5 2LE |
25/02/1025 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY RALPH FAULKNER / 01/10/2009 |
18/03/0918 March 2009 | SECRETARY APPOINTED GEOFFREY RALPH FAULKNER |
18/03/0918 March 2009 | DIRECTOR APPOINTED LORNA DAVIDSON |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT |
10/02/0910 February 2009 | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED |
02/02/092 February 2009 | 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