BEST TRUSTEE SERVICES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/05/1815 May 2018 PREVSHO FROM 30/04/2018 TO 31/08/2017

View Document

07/03/187 March 2018 CESSATION OF BRADLEY JAMES LINCOLN AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

07/03/187 March 2018 CESSATION OF JEFFREY ROGER HANKIN AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEST INTERNATIONAL GROUP LTD

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/10/1713 October 2017 COMPANY CHANGE OF NAME 09/10/2017

View Document

10/10/1710 October 2017 COMPANY NAME CHANGED GREYFRIARS ADMINISTRATION SERVICES LIMITED CERTIFICATE ISSUED ON 10/10/17

View Document

26/09/1726 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR GREYFRIARS ASSET MANAGEMENT LLP

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM THE CEDARS 11 HIGH STREET FLECKNEY LEICESTER LEICESTERSHIRE LE88AJ

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/05/1617 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR BRADLEY JAMES LINCOLN

View Document

01/10/141 October 2014 CORPORATE DIRECTOR APPOINTED GREYFRIARS ASSET MANAGEMENT LLP

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRADLEY LINCOLN

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HANKIN

View Document

10/04/1410 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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