BRITISH ENGINEERING SERVICES FINCO 1 LIMITED
Company number 13042625
- Company Overview for BRITISH ENGINEERING SERVICES FINCO 1 LIMITED (13042625)
- Filing history for BRITISH ENGINEERING SERVICES FINCO 1 LIMITED (13042625)
- People for BRITISH ENGINEERING SERVICES FINCO 1 LIMITED (13042625)
- More for BRITISH ENGINEERING SERVICES FINCO 1 LIMITED (13042625)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
10 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
10 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
10 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
10 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
29 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
20 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
20 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
20 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
20 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
26 Jun 2023 | AP01 | Appointment of John Michael Joseph Campbell as a director on 12 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Sebastian James Lomax as a director on 12 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Paul Richard Hirst as a director on 12 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Andrew John Kinsey as a director on 12 June 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
26 Aug 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
26 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
26 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
26 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
20 May 2022 | AD01 | Registered office address changed from British Engineering Services Ltd Unit 718, Eddington Way Birchwood Park Warrington WA3 6FW England to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 20 May 2022 | |
13 May 2022 | AP01 | Appointment of James Clifford Reeves as a director on 9 May 2022 | |
29 Dec 2021 | AP01 | Appointment of Sebastian James Lomax as a director on 17 December 2021 | |
24 Dec 2021 | AP01 | Appointment of Mr Andrew John Kinsey as a director on 17 December 2021 | |
24 Dec 2021 | TM01 | Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021 | |
10 Dec 2021 | PSC05 | Change of details for Project Apple Topco Limited as a person with significant control on 15 September 2021 |