BUILT ENVIRONMENT SAFETY FEDERATION LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/05/2413 May 2024 Termination of appointment of Lesley Mary Mcleod as a secretary on 2024-05-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Termination of appointment of Raymond Leslie Bone as a secretary on 2024-01-26

View Document

30/01/2430 January 2024 Appointment of Ms Lesley Mary Mcleod as a secretary on 2024-01-26

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/03/232 March 2023 Notification of a person with significant control statement

View Document

02/03/232 March 2023 Cessation of Lesley Mary Mcleod as a person with significant control on 2023-02-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY LESLEY MCLEOD

View Document

09/06/209 June 2020 SECRETARY APPOINTED MR RAYMOND LESLIE BONE

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN SEDITAS

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS NICOLA ANN LALLY

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR COLIN LESLIE SEDITAS

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILKS

View Document

06/07/176 July 2017 SECRETARY APPOINTED MISS LESLEY MARY MCLEOD

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN MOULAM

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET THOMPSON

View Document

28/07/1628 July 2016 SECRETARY APPOINTED MR JONATHAN MOULAM

View Document

28/01/1628 January 2016 10/01/16 NO MEMBER LIST

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR RICHARD GREGORY WILKS

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HABGOOD

View Document

12/01/1512 January 2015 SECRETARY APPOINTED MRS MARGARET MILLER THOMPSON

View Document

12/01/1512 January 2015 10/01/15 NO MEMBER LIST

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/01/1410 January 2014 10/01/14 NO MEMBER LIST

View Document

06/11/136 November 2013 COMPANY NAME CHANGED THE ASSOCIATION OF PLANNING SUPERVISORS LIMITED CERTIFICATE ISSUED ON 06/11/13

View Document

06/11/136 November 2013 CHANGE OF NAME 22/10/2013

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN LAW

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HABGOOD / 01/07/2013

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR RICHARD HABGOOD

View Document

01/02/131 February 2013 10/01/13 NO MEMBER LIST

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/01/1226 January 2012 10/01/12 NO MEMBER LIST

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM STANHOPE HOUSE, 12 STANHOPE PLACE, EDINBURGH MIDLOTHIAN EH12 5HH

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN MCLEAN

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

15/02/1115 February 2011 10/01/11 NO MEMBER LIST

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN MCLEAN / 10/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BOND LAW / 10/01/2010

View Document

18/02/1018 February 2010 10/01/10 NO MEMBER LIST

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/02/072 February 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 16 RUTLAND SQUARE EDINBURGH LOTHIAN EH1 2BB

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

23/09/0423 September 2004 COMPANY NAME CHANGED THE ASSOCIATION FOR PROJECT SAFE TY LIMITED CERTIFICATE ISSUED ON 23/09/04

View Document

10/01/0410 January 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