BROADCAST ENGINEERING SYSTEMS LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

02/03/232 March 2023 Change of details for Mr Chris Patrick Milman Woolf as a person with significant control on 2017-03-15

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

07/11/167 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/03/1316 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOOLF / 20/11/2012

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM WEST KILLATOWN ST NEOT LISKEARD CORNWALL PL14 6LQ UNITED KINGDOM

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM WOODFIELD MERRYMEET LISKEARD CORNWALL PL14 3LS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MRS SARA PASTON-WILLIAMS

View Document

22/06/1122 June 2011 30/05/11 STATEMENT OF CAPITAL GBP 1001

View Document

06/05/116 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOOLF / 01/10/2009

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA WOOLF

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY LINDA WOOLF

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/11/993 November 1999 COMPANY NAME CHANGED SATEC WATER TREATMENT (SERVICE) LIMITED CERTIFICATE ISSUED ON 04/11/99

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: SATEC HOUSE WESTON ROAD CREWE CHESHIRE CW1 6DE

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

11/07/9511 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

24/06/9324 June 1993 S386 DISP APP AUDS 17/06/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93

View Document

12/03/9312 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 EXEMPTION FROM APPOINTING AUDITORS 12/09/91

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/04/9111 April 1991 AUDITOR'S RESIGNATION

View Document

26/03/9126 March 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/07/8912 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/893 April 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8823 August 1988 WD 25/07/88 AD 11/07/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 NC INC ALREADY ADJUSTED

View Document

14/03/8814 March 1988 £ NC 1000/500000 26/01

View Document

29/01/8829 January 1988 COMPANY NAME CHANGED POLITELIMBO LIMITED CERTIFICATE ISSUED ON 01/02/88

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 ALTER MEM AND ARTS 011287

View Document

21/10/8721 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/879 October 1987 ALTER MEM AND ARTS 170987

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/10/879 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/873 September 1987 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