- Company Overview for BEST FINANCIAL SERVICES LIMITED (10559308)
- Filing history for BEST FINANCIAL SERVICES LIMITED (10559308)
- People for BEST FINANCIAL SERVICES LIMITED (10559308)
- More for BEST FINANCIAL SERVICES LIMITED (10559308)
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 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
17 Feb 2023 | PSC07 | Cessation of T K Tipping Ltd as a person with significant control on 14 March 2022 | |
20 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
05 May 2022 | PSC01 | Notification of Timothy Tipping as a person with significant control on 14 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
12 Oct 2021 | AAMD | Amended micro company accounts made up to 31 January 2021 | |
09 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from 129 Market Street Atherton Manchester M46 0DF England to Unit 20B Yarrow Road Chorley PR6 0LP on 26 January 2021 | |
10 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from Unit 20B Yarrow Business Centre Yarrow Road Chorley PR6 0LP England to 129 Market Street Atherton Manchester M46 0DF on 11 February 2020 | |
11 Feb 2020 | PSC07 | Cessation of Mca Pro Limited as a person with significant control on 4 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
10 Feb 2020 | PSC05 | Change of details for T K Tipping Ltd as a person with significant control on 4 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 171 Elliott Street Tyldesley Manchester M29 8FL United Kingdom to Unit 20B Yarrow Business Centre Yarrow Road Chorley PR6 0LP on 10 February 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Christopher John Wilcock as a director on 9 January 2020 | |
17 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
13 Feb 2019 | PSC07 | Cessation of Dmk North West Holdings Ltd as a person with significant control on 12 February 2019 | |
13 Feb 2019 | PSC02 | Notification of Mca Pro Limited as a person with significant control on 12 February 2019 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 171 171 Elliott Street Tyldesley M29 8FL England to 171 Elliott Street Tyldesley Manchester M29 8FL on 17 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 96-98 Lord Street Leigh WN7 1BY England to 171 171 Elliott Street Tyldesley M29 8FL on 11 September 2018 |