B.C.E.C. TECHNICAL SERVICES LIMITED
Company number 09181475
- Company Overview for B.C.E.C. TECHNICAL SERVICES LIMITED (09181475)
- Filing history for B.C.E.C. TECHNICAL SERVICES LIMITED (09181475)
- People for B.C.E.C. TECHNICAL SERVICES LIMITED (09181475)
- More for B.C.E.C. TECHNICAL SERVICES LIMITED (09181475)
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 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2024 | DS01 | Application to strike the company off the register | |
14 Jun 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
03 Jun 2024 | PSC04 | Change of details for Mr Christopher Edward Bishop as a person with significant control on 3 May 2024 | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
02 Apr 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 January 2024 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
21 Jul 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from Studio 8, Design House Guildford Road Bookham Leatherhead Surrey KT23 4HB to 14 Westmount Road London SE9 1JD on 4 April 2019 | |
25 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
05 Jun 2017 | TM01 | Termination of appointment of John Charles Ibbett as a director on 19 April 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Phiu Sang Hew as a director on 19 April 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2016 |