BRITISH ENGINEERING SERVICES LIMITED
Company number 09299724
- Company Overview for BRITISH ENGINEERING SERVICES LIMITED (09299724)
- Filing history for BRITISH ENGINEERING SERVICES LIMITED (09299724)
- People for BRITISH ENGINEERING SERVICES LIMITED (09299724)
- Charges for BRITISH ENGINEERING SERVICES LIMITED (09299724)
- More for BRITISH ENGINEERING SERVICES LIMITED (09299724)
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 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
20 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
20 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
20 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
26 Jun 2023 | AP01 | Appointment of John Michael Joseph Campbell as a director on 12 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Sebastian James Lomax as a director on 12 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Andrew John Kinsey as a director on 12 June 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
05 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
05 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
05 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
05 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
27 Sep 2022 | MR05 | Part of the property or undertaking has been released from charge 092997240006 | |
27 Sep 2022 | MR05 | Part of the property or undertaking has been released from charge 092997240007 | |
09 Jun 2022 | MR01 | Registration of charge 092997240007, created on 7 June 2022 | |
13 May 2022 | AP01 | Appointment of James Clifford Reeves as a director on 9 May 2022 | |
29 Dec 2021 | AP01 | Appointment of Sebastian James Lomax as a director on 17 December 2021 | |
24 Dec 2021 | TM01 | Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021 | |
24 Dec 2021 | TM01 | Termination of appointment of Paul Richard Hirst as a director on 17 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
02 Jun 2021 | TM01 | Termination of appointment of Steven Christopher Dennison as a director on 31 May 2021 | |
28 May 2021 | PSC05 | Change of details for British Engineering Services Holdco Limited as a person with significant control on 22 February 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Paul Richard Hirst on 22 February 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Steven Christopher Dennison on 22 February 2021 | |
18 May 2021 | AA | Full accounts made up to 31 December 2020 |