BEX PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

26/08/2326 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

11/08/1811 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/01/186 January 2018 PSC'S CHANGE OF PARTICULARS / MR NUROOL ISLAM / 01/12/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

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

View Accounts

09/09/179 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

03/09/163 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

19/09/1519 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FOKRUL ISLAM / 01/10/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NUROOL ISLAM / 01/10/2011

View Document

20/12/1120 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

09/07/109 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

03/09/093 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 300 BETHNAL GREEN ROAD LONDON E2 0AG

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NUROOL ISLAM / 30/01/2009

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / FOKRUL ISLAM / 30/01/2009

View Document

27/12/0727 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 COMPANY NAME CHANGED ZARIN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/06/07

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 1A POLLARD ROW BETHNAL GREEN LONDON E2 6NA

View Document

14/03/0714 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 32 CHANNEL HOUSE ASTON STREET LONDON E14 7NJ

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

27/03/0627 March 2006 APPLICATION FOR STRIKING-OFF

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 COMPANY NAME CHANGED JSL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/12/03

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: BOW BUSINESS CENTRE UNIT G3 153-159 BOW ROAD LONDON E3 2SE

View Document

04/06/034 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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