Advanced company searchLink opens in new window

BEST INDUSTRIAL SUPPLIES LTD

Company number 09268433

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)
30 Apr 2024 AA Micro company accounts made up to 31 December 2023
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
04 May 2023 AA Micro company accounts made up to 31 December 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
24 Jun 2021 AA Micro company accounts made up to 31 December 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
29 Jun 2020 AA Micro company accounts made up to 31 December 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 December 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
03 May 2018 AA Micro company accounts made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
12 Oct 2017 CH03 Secretary's details changed for Mrs Susan Jacqueline Tollis on 1 April 2017
24 Apr 2017 AA Micro company accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
25 Apr 2016 TM02 Termination of appointment of Philip Leslie Tolliss as a secretary on 31 March 2016
25 Apr 2016 AP03 Appointment of Mrs Susan Jacqueline Tollis as a secretary on 31 March 2016
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
14 Oct 2015 AD01 Registered office address changed from 19 Woodcock Lane Northfield Birmingham B31 1BA England to 9 Stanley Road Oldbury West Midlands B68 0DZ on 14 October 2015
08 Sep 2015 TM02 Termination of appointment of Richard Morgan as a secretary on 27 August 2015
07 Sep 2015 TM01 Termination of appointment of Richard David Morgan as a director on 27 August 2015
07 Sep 2015 AP03 Appointment of Mr Philip Leslie Tolliss as a secretary on 27 August 2015