BEST SOLUTIONS (UK) LIMITED - CHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-07 View Report
Accounts. Accounts type micro entity. 2023-06-29 View Report
Confirmation statement. Statement with updates. 2023-01-11 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Confirmation statement. Statement with updates. 2022-01-11 View Report
Accounts. Accounts type micro entity. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-02-19 View Report
Accounts. Accounts type total exemption full. 2020-09-09 View Report
Confirmation statement. Statement with updates. 2020-01-13 View Report
Accounts. Accounts type total exemption full. 2019-04-15 View Report
Confirmation statement. Statement with updates. 2019-01-14 View Report
Accounts. Accounts type total exemption full. 2018-03-11 View Report
Confirmation statement. Statement with updates. 2018-01-15 View Report
Accounts. Accounts type total exemption full. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Officers. Officer name: Mr Geoffrey Ralph Faulkner. Change date: 2016-07-25. 2016-07-26 View Report
Officers. Officer name: Mrs Lorna Alexandra Davidson. Change date: 2016-07-25. 2016-07-25 View Report
Officers. Change date: 2016-07-25. Officer name: Mrs Lorna Alexandra Davidson. 2016-07-25 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Accounts. Accounts type total exemption small. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-03-02 View Report
Address. Old address: Stamford House Parkway Business Centre, Parkway Deeside Industrial Park Deeside Flintshire CH5 2LE Wales. Change date: 2014-03-02. 2014-03-02 View Report
Accounts. Accounts type total exemption small. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Accounts. Accounts type total exemption small. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Accounts. Accounts type total exemption small. 2011-09-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-03-17 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-07-31 View Report
Accounts. Accounts type dormant. 2010-05-26 View Report
Accounts. Change account reference date company previous shortened. 2010-05-26 View Report
Annual return. With made up date full list shareholders. 2010-02-25 View Report
Address. Old address: Stamford House Parkway Business Centre Deeside Industrial Park Deeside ]Flintshire CH5 2LE. Change date: 2010-02-25. 2010-02-25 View Report
Officers. Officer name: Geoffrey Ralph Faulkner. Change date: 2009-10-01. 2010-02-25 View Report
Officers. Description: Director appointed lorna davidson. 2009-03-18 View Report
Officers. Description: Secretary appointed geoffrey ralph faulkner. 2009-03-18 View Report
Address. Description: Registered office changed on 10/02/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england. 2009-02-10 View Report
Officers. Description: Appointment terminated director christopher pellatt. 2009-02-10 View Report
Officers. Description: Appointment terminated secretary abergan reed nominees LIMITED. 2009-02-10 View Report
Capital. Description: Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\. 2009-02-10 View Report
Incorporation. Incorporation company. 2009-02-02 View Report