BISEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
02/04/252 April 2025 | Termination of appointment of Russell John Eke as a secretary on 2025-03-31 |
26/09/2426 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-10 with no updates |
03/06/243 June 2024 | Notification of Terravesta Holdings Limited as a person with significant control on 2024-04-19 |
03/06/243 June 2024 | Cessation of George Anthony Edward Robinson as a person with significant control on 2024-04-19 |
03/06/243 June 2024 | Cessation of Charles William Amcotts Cracroft-Eley as a person with significant control on 2024-04-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
26/01/2326 January 2023 | Change of details for Mr William Cracroft-Eley as a person with significant control on 2023-01-25 |
25/01/2325 January 2023 | Director's details changed for Mr William Cracroft-Eley on 2023-01-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/02/221 February 2022 | Termination of appointment of Thomas Daniel Edwin Robinson as a director on 2022-01-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Appointment of Mr Thomas Daniel Edwin Robinson as a director on 2021-06-21 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/06/1616 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/06/1412 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/07/1311 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
04/07/124 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
29/02/1229 February 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
09/02/129 February 2012 | SECRETARY APPOINTED MR RUSSELL JOHN EKE |
09/02/129 February 2012 | DIRECTOR APPOINTED MR GEORGE ANTHONY EDWARD ROBINSON |
08/02/128 February 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
07/02/127 February 2012 | DIRECTOR APPOINTED MR WILLIAM CRACROFT-ELEY |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM CURDON MILL LOWER VELLOW WILLITON TAUNTON SOMERSET TA4 4LS |
06/02/126 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER |
06/02/126 February 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAWKINS |
06/02/126 February 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PARRIS |
27/07/1127 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
05/10/105 October 2010 | DIRECTOR APPOINTED TIMOTHY JAMES HAWKINS |
05/10/105 October 2010 | DIRECTOR APPOINTED MR RICHARD ALAN JOHN PARRIS |
20/09/1020 September 2010 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/08/1020 August 2010 | 10/07/10 NO CHANGES |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
27/05/1027 May 2010 | DIRECTOR APPOINTED MICHAEL CLIVE COOPER |
10/03/1010 March 2010 | APPOINTMENT TERMINATED, SECRETARY MARILYN BRAMALL |
09/03/109 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARVER |
09/03/109 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER |
09/03/109 March 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROXTON |
13/08/0913 August 2009 | FULL ACCOUNTS MADE UP TO 31/08/08 |
01/07/091 July 2009 | RETURN MADE UP TO 10/06/09; NO CHANGE OF MEMBERS |
15/01/0915 January 2009 | PREVEXT FROM 30/06/2008 TO 31/08/2008 |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/10/089 October 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS; AMEND |
19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOPER / 11/06/2007 |
19/08/0819 August 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROXTON / 14/08/2007 |
20/09/0720 September 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS; AMEND |
18/09/0718 September 2007 | AMENDED FULL ACCOUNTS MADE UP TO 30/06/06 |
05/07/075 July 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/05/071 May 2007 | NEW SECRETARY APPOINTED |
11/04/0711 April 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: STAFFORD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX |
24/10/0624 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/10/0619 October 2006 | NEW SECRETARY APPOINTED |
13/09/0613 September 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | DIRECTOR RESIGNED |
22/03/0622 March 2006 | DIRECTOR RESIGNED |
22/03/0622 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | 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