Advanced company searchLink opens in new window

BEC CONTROLS GROUP LIMITED

Company number 08887179

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
25 Aug 2023 PSC04 Change of details for Mr Nicholas James Payne as a person with significant control on 25 August 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
27 Oct 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
09 Oct 2019 PSC01 Notification of Nicholas James Payne as a person with significant control on 21 August 2019
09 Oct 2019 PSC07 Cessation of Amanda Helen Payne as a person with significant control on 21 August 2019
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 101
14 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
13 May 2019 PSC01 Notification of Amanda Helen Payne as a person with significant control on 30 April 2019
01 May 2019 AP01 Appointment of Mrs Amanda Helen Payne as a director on 30 April 2019
30 Apr 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Barbara Kahan as a director on 30 April 2019
30 Apr 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 April 2019
27 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates