- Company Overview for BEC (SYSTEMS INTEGRATION) LTD. (SC148386)
- Filing history for BEC (SYSTEMS INTEGRATION) LTD. (SC148386)
- People for BEC (SYSTEMS INTEGRATION) LTD. (SC148386)
- Charges for BEC (SYSTEMS INTEGRATION) LTD. (SC148386)
- More for BEC (SYSTEMS INTEGRATION) LTD. (SC148386)
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) |
---|---|---|---|
09 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
14 Oct 2013 | AP01 | Appointment of Mr Andrew Geoffrey Briggs as a director | |
14 Oct 2013 | AP01 | Appointment of Mr David John Cartwright as a director | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
26 Aug 2011 | AD01 | Registered office address changed from C/O Graham & Co (Accountants) Ltd, 118 Dumbarton Road Clydebank Glasgow G81 1UG on 26 August 2011 | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
26 Apr 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Antony John Hampson on 13 January 2010 | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Apr 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Feb 2009 | 363a | Return made up to 13/01/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Feb 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
11 Feb 2008 | 363a | Return made up to 13/01/08; full list of members | |
11 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Apr 2007 | 363a | Return made up to 13/01/07; full list of members | |
10 Apr 2007 | 288b | Director resigned | |
28 Mar 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
21 Mar 2007 | 287 | Registered office changed on 21/03/07 from: 118 dumbarton road clydebank dunbartonshire G81 1UG |