Advanced company searchLink opens in new window

BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED

Company number 04042929

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
27 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Jun 2023 MR01 Registration of charge 040429290004, created on 14 June 2023
20 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
17 Mar 2023 CERTNM Company name changed strainstall uk LIMITED\certificate issued on 17/03/23
  • RES15 ‐ Change company name resolution on 2023-02-24
17 Mar 2023 NM06 Change of name with request to seek comments from relevant body
17 Mar 2023 CONNOT Change of name notice
10 Jan 2023 MA Memorandum and Articles of Association
10 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2023 MA Memorandum and Articles of Association
29 Dec 2022 AP01 Appointment of Mr Walter James Rowe as a director on 16 December 2022
28 Dec 2022 PSC02 Notification of British Engineering Services Holdco Limited as a person with significant control on 16 December 2022
28 Dec 2022 PSC07 Cessation of Strainstall Group Limited as a person with significant control on 16 December 2022
28 Dec 2022 AD01 Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 28 December 2022
28 Dec 2022 AP01 Appointment of Mr John William Lennox as a director on 16 December 2022
28 Dec 2022 AP01 Appointment of Mr James Clifford Reeves as a director on 16 December 2022
28 Dec 2022 TM01 Termination of appointment of Robert Woodman Stopford as a director on 16 December 2022
28 Dec 2022 TM01 Termination of appointment of Peter Alexander Speirs as a director on 16 December 2022
28 Dec 2022 TM02 Termination of appointment of Peter Alexander Speirs as a secretary on 16 December 2022
31 Oct 2022 AP01 Appointment of Mr Peter Alexander Speirs as a director on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of Eoghan Pol O'lionaird as a director on 31 October 2022
22 Sep 2022 AA Full accounts made up to 31 December 2021