Advanced company searchLink opens in new window

BEST TRUSTEE SERVICES LTD

Company number 08989658

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)
16 May 2024 AA Accounts for a dormant company made up to 31 August 2023
11 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
10 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
10 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 August 2021
10 May 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
15 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
16 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
16 May 2019 AA Accounts for a dormant company made up to 31 August 2018
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
13 Jul 2018 AA Accounts for a dormant company made up to 31 August 2017
15 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 August 2017
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
07 Mar 2018 PSC02 Notification of Best International Group Ltd as a person with significant control on 31 October 2017
07 Mar 2018 PSC07 Cessation of Jeffrey Roger Hankin as a person with significant control on 31 October 2017
07 Mar 2018 PSC07 Cessation of Bradley James Lincoln as a person with significant control on 31 October 2017
13 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
13 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 09/10/2017
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
26 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 06/03/2017
19 Apr 2017 TM01 Termination of appointment of Greyfriars Asset Management Llp as a director on 6 April 2017
19 Apr 2017 AD01 Registered office address changed from The Cedars 11 High Street Fleckney Leicester Leicestershire LE88AJ to Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB on 19 April 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 26/09/2017.