BUSINESS EQUIPMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/02/242 February 2024 | Final Gazette dissolved following liquidation |
02/02/242 February 2024 | Final Gazette dissolved following liquidation |
02/11/232 November 2023 | Return of final meeting in a members' voluntary winding up |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Registered office address changed from 60 High Street Greenfield Bedford MK45 5DB England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2023-01-30 |
30/01/2330 January 2023 | Appointment of a voluntary liquidator |
30/01/2330 January 2023 | Declaration of solvency |
30/01/2330 January 2023 | Resolutions |
22/11/2222 November 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/03/221 March 2022 | Registered office address changed from 6 Titan Court Laporte Way Luton LU4 8EF to 60 High Street Greenfield Bedford MK45 5DB on 2022-03-01 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/05/1625 May 2016 | VARYING SHARE RIGHTS AND NAMES |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/04/1613 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
17/12/1517 December 2015 | SECRETARY APPOINTED MISS LOUISE POWDRILL |
17/12/1517 December 2015 | SECRETARY APPOINTED MRS JENNIFER ANN ROLFE |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, SECRETARY ANN POWDRILL |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/04/159 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
03/04/143 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/04/1330 April 2013 | AMENDING 288A TO CHANGE ANN POWDRILLS DOB FROM MAY TO APRIL |
03/04/133 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
03/04/133 April 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
03/04/123 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL |
03/04/123 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
07/02/127 February 2012 | 06/02/12 STATEMENT OF CAPITAL GBP 1100 |
15/03/1115 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
27/05/1027 May 2010 | SAIL ADDRESS CREATED |
27/05/1027 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
27/05/1027 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL POWDRILL / 16/03/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL / 16/03/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN POWDRILL / 16/03/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | DIRECTOR APPOINTED MARK RUSSELL |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
17/03/0817 March 2008 | GBP NC 1000/2000 05/03/2008 |
17/03/0817 March 2008 | NC INC ALREADY ADJUSTED 05/03/08 |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
03/04/063 April 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
08/06/058 June 2005 | S366A DISP HOLDING AGM 29/04/05 |
11/04/0511 April 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
23/03/0423 March 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
09/04/029 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
20/03/0220 March 2002 | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01 |
12/12/0012 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/03/0022 March 2000 | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS |
23/03/9923 March 1999 | NEW DIRECTOR APPOINTED |
23/03/9923 March 1999 | SECRETARY RESIGNED |
23/03/9923 March 1999 | REGISTERED OFFICE CHANGED ON 23/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX |
23/03/9923 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/03/9923 March 1999 | DIRECTOR RESIGNED |
15/03/9915 March 1999 | 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