BUILDING ENGINEERING SYSTEMS AND SERVICES LIMITED

Company Documents

DateDescription
25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM MERESIDE FERRY NAB BOWNESS ON WINDERMERE CUMBRIA LA23 3JH

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

20/12/1720 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/12/1524 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

30/12/1430 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/01/141 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM JUDSON / 29/12/2009

View Document

01/01/101 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JUDSON / 14/06/2008

View Document

30/12/0830 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN JUDSON / 14/06/2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: LITTLECROFT, AVENUE PARK, CRAWLEIGH, SURREY GU16 7LE

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: C/O RM COMPANY SERVICES LIMITED, INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE SG4 0XE

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 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