BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2025-02-28

View Document

09/07/259 July 2025 NewDirector's details changed for Miss Skye Anne Hardy on 2025-07-09

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

12/11/2412 November 2024 Accounts for a small company made up to 2024-02-28

View Document

19/03/2419 March 2024 Change of details for B&Esa Limited as a person with significant control on 2024-03-19

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2023-02-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

29/11/2229 November 2022 Director's details changed for Miss Skye Anne Hardy on 2022-11-04

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2022-02-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2021-02-28

View Document

26/03/1526 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARRACLOUGH

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARRACLOUGH

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK PETTIGREW

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELSHAW

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND BARRACLOUGH

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR MICHAEL VINCENT MCCLOSKEY

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR GEOFFREY ROBINSON

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR ANTHONY JOHN MILLER

View Document

09/02/159 February 2015 SECRETARY APPOINTED MR RICHARD BRUCE KIRTON

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR RICHARD BRUCE KIRTON

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR PETER GERARD LEWIS

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR RICHARD JOHN READ

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

25/03/1425 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR RODERICK JAMES PETTIGREW

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR BLANE JUDD

View Document

12/02/1312 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

27/03/1227 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR BLANE JUDD

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HIGGS

View Document

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

01/11/111 November 2011 COMPANY NAME CHANGED BUILDING ENGINEERING SERVICES COMPETENCE ACCREDITATION LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

04/03/104 March 2010 NC INC ALREADY ADJUSTED 26/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDMUND BELSHAW / 12/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BARRACLOUGH / 12/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HIGGS / 12/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BARRACLOUGH / 12/02/2010

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

02/11/052 November 2005 COMPANY NAME CHANGED QUALITY MARK REGISTRATION LIMITE D CERTIFICATE ISSUED ON 02/11/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 EXEMPTION FROM APPOINTING AUDITORS 28/01/00

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 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