Advanced company searchLink opens in new window

BELOVED SERVICES LIMITED

Company number 10228893

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)
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jun 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
26 May 2022 CS01 Confirmation statement made on 1 April 2022 with updates
08 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
12 Apr 2021 AA01 Current accounting period extended from 30 June 2021 to 30 December 2021
12 Apr 2021 TM01 Termination of appointment of Mark Abinger as a director on 3 February 2021
12 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
12 Apr 2021 PSC07 Cessation of Mark Abinger as a person with significant control on 3 February 2021
15 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
27 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
28 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 30 June 2018
06 Aug 2018 AP01 Appointment of Mr Mark Abinger as a director on 1 August 2018
30 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Mar 2018 AD01 Registered office address changed from Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England to 17 Tolme Way Picket Piece Andover SP11 6FF on 7 March 2018
26 Jun 2017 PSC01 Notification of Mark Abinger as a person with significant control on 26 June 2017
26 Jun 2017 PSC01 Notification of Abigail Goodland as a person with significant control on 26 June 2017
26 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Mark Abinger as a director on 1 September 2016
03 Apr 2017 AD01 Registered office address changed from Longbelt House Willesley Warren Overton Basingstoke Hampshire RG25 3EH England to Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF on 3 April 2017
22 Jun 2016 AD01 Registered office address changed from 5 Hare Warren Whitchurch Hampshire RG28 7QF England to Longbelt House Willesley Warren Overton Basingstoke Hampshire RG25 3EH on 22 June 2016
13 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted