Advanced company searchLink opens in new window

BEST FINANCIAL SERVICES LIMITED

Company number 10559308

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 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