Advanced company searchLink opens in new window

BESA GROUP LIMITED

Company number 07398900

Filter by category

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)
15 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024
28 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024
27 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 24 April 2024
10 May 2023 AD01 Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 10 May 2023
10 May 2023 600 Appointment of a voluntary liquidator
10 May 2023 LIQ02 Statement of affairs
10 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-25
12 Apr 2023 MR04 Satisfaction of charge 073989000002 in full
12 Apr 2023 MR04 Satisfaction of charge 073989000003 in full
25 Jan 2023 AD01 Registered office address changed from Portland Place 12 Portland Street Lincoln LN5 7JX England to 12 Tentercroft Street Lincoln LN5 7DB on 25 January 2023
26 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
26 Oct 2022 PSC04 Change of details for Mr Benn Richard Edward Kay as a person with significant control on 1 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Benn Richard Edward Kay on 1 October 2022
22 Aug 2022 MR04 Satisfaction of charge 073989000001 in full
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with updates
21 Oct 2021 CH01 Director's details changed for Mr Benn Richard Edward Kay on 12 October 2021
21 Oct 2021 CH01 Director's details changed for Mr. Samuel Scoffield on 12 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Benn Richard Edward Kay on 12 October 2021
25 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
09 Jul 2020 CH01 Director's details changed for Mr. Samuel Schofield on 9 July 2020
18 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
18 Oct 2019 MR01 Registration of charge 073989000003, created on 17 October 2019