- Company Overview for BEST MATIC INTERNATIONAL LIMITED (01918664)
- Filing history for BEST MATIC INTERNATIONAL LIMITED (01918664)
- People for BEST MATIC INTERNATIONAL LIMITED (01918664)
- More for BEST MATIC INTERNATIONAL LIMITED (01918664)
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) |
---|---|---|---|
24 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Jul 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
08 May 2023 | AD01 | Registered office address changed from Lawrence House, Viables Industrial Estate 1a Jays Close Basingstoke RG22 4BS England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on 8 May 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from Harrow House Bessemer Road Basingstoke Hampshire RG21 3NB England to Lawrence House, Viables Industrial Estate 1a Jays Close Basingstoke RG22 4BS on 3 January 2023 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Sep 2021 | CH03 | Secretary's details changed for Ms Mihaela Cristea on 27 August 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
18 Jun 2021 | AD01 | Registered office address changed from Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ to Harrow House Bessemer Road Basingstoke Hampshire RG21 3NB on 18 June 2021 | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
24 Jun 2020 | PSC05 | Change of details for Ingersoll-Rand Plc as a person with significant control on 2 March 2020 | |
26 Feb 2020 | AP01 | Appointment of Mr. David Hampsey as a director on 25 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Stephen Vernon Taylor as a director on 26 February 2020 | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
07 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|