(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th May 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th May 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th May 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 10th Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 10th Mar 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Mar 2020 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control Tue, 10th Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 6th Dec 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 6th Dec 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 6th Dec 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Dec 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th May 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 24th Jan 2019. New Address: Flat 2, 12 Bridge Street Worcester WR1 3NJ. Previous address: 12 Bridge Street Worcester WR1 3NJ England
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Jan 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Jan 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Jan 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 3rd Jan 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Jan 2019. New Address: 12 Bridge Street Worcester WR1 3NJ. Previous address: 5 Lower Chestnut Street Worcester WR1 1PB England
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th May 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 6th Nov 2017
filed on: 6th, November 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed beco & associates uk LTDcertificate issued on 17/11/16
filed on: 17th, November 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Mon, 26th Sep 2016 - the day director's appointment was terminated
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Sep 2016 new director was appointed.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 26th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th May 2016: 10.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 15th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 15th May 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 8th Dec 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 7th Dec 2015 - the day director's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 7th Dec 2015 - the day secretary's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 31st Aug 2015. New Address: 5 Lower Chestnut Street Worcester WR1 1PB. Previous address: 83 Newport Street Worcester WR1 3NG
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On Fri, 1st May 2015 secretary's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 31st Jan 2015. New Address: 83 Newport Street Worcester WR1 3NG. Previous address: 120 Bath Road Harlington Hayes Middlesex UB3 5AN
filed on: 31st, January 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed basinyi engineering consultancy and vehicle inspection and recovery LTDcertificate issued on 05/06/14
filed on: 5th, June 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 17th Apr 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sun, 4th Aug 2013 secretary's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 4th Aug 2013 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Aug 2013 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 9th Jan 2014. Old Address: 50 New Road Harlington Hayes Middlesex London UB3 5BQ England
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 17th Apr 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(21 pages)
|