- Company Overview for BE-IT RESOURCING LTD (SC444477)
- Filing history for BE-IT RESOURCING LTD (SC444477)
- People for BE-IT RESOURCING LTD (SC444477)
- Charges for BE-IT RESOURCING LTD (SC444477)
- More for BE-IT RESOURCING LTD (SC444477)
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) |
---|---|---|---|
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 13 September 2021
|
|
12 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
10 May 2021 | AD01 | Registered office address changed from 4 Queen Street Edinburgh EH2 1JE Scotland to 7th Floor 78 st Vincent Street Glasgow G2 5UB on 10 May 2021 | |
14 Apr 2021 | MA | Memorandum and Articles of Association | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
19 Dec 2018 | TM01 | Termination of appointment of Kai Donna Murray as a director on 19 December 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
12 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | AP01 | Appointment of Ms Kai Donna Murray as a director on 14 September 2017 | |
04 Sep 2017 | MR04 | Satisfaction of charge SC4444770001 in full | |
18 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | MR01 | Registration of charge SC4444770004, created on 1 June 2016 | |
17 Jun 2016 | MR01 | Registration of charge SC4444770003, created on 2 June 2016 | |
03 Jun 2016 | MR01 | Registration of charge SC4444770002, created on 31 May 2016 | |
10 May 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
12 Nov 2015 | AD01 | Registered office address changed from 7/9 North Saint David Street North St. David Street Edinburgh EH2 1AW to 4 Queen Street Edinburgh EH2 1JE on 12 November 2015 |