BEESTON SITE SERVICES LIMITED

1 Thane Road West, Nottingham, NG2 3AA
StatusACTIVE
Company No.07414191
CategoryPrivate Limited Company
Incorporated20 Oct 2010
Age13 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

BEESTON SITE SERVICES LIMITED is an active private limited company with number 07414191. It was incorporated 13 years, 6 months, 26 days ago, on 20 October 2010. The company address is 1 Thane Road West, Nottingham, NG2 3AA.



Company Fillings

Confirmation statement with updates

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Oct 2023

Action Date: 02 Oct 2023

Category: Capital

Type: RP04SH01

Capital : 15,000,003 GBP

Date: 2023-10-02

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-02

Capital : 15,000,003 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel James Hunter

Appointment date: 2023-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Snape

Termination date: 2023-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-14

Officer name: Mr Michael David Snape

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Iain Buchanan

Appointment date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Chivers

Termination date: 2022-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Richard Thompson

Change date: 2020-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Thompson

Change date: 2020-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-04

Officer name: Mr Jonathan Mark Chivers

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-04

Officer name: Paul Jamie Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Mr Michael David Snape

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-03

Officer name: Nathan Roy George Clements

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Paul Jamie Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mr Nathan Roy George Clements

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Wass

Termination date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Snaith

Termination date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Francis Muller

Termination date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Wass

Appointment date: 2016-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Snaith

Appointment date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-06

Officer name: Patrick Gerard Dunne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Richard Thompson

Appointment date: 2015-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Thompson

Appointment date: 2015-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Geoffrey Foster

Termination date: 2015-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Foster

Termination date: 2015-10-02

Documents

View document PDF

Miscellaneous

Date: 12 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Capital allotment shares

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2014-03-31

Documents

View document PDF

Miscellaneous

Date: 28 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Geoffrey Foster

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toon Clerckx

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2011

Action Date: 29 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-29

Capital : 2.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Francis Muller

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2010

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 20 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F Y AUDIO LTD

60 RENFORTH CLOSE,GATESHEAD,NE8 3JB

Number:11268322
Status:ACTIVE
Category:Private Limited Company

FONZ LEATHER STYLES LIMITED

45 LORD STREET,BIRMINGHAM,B7 4DQ

Number:07246377
Status:ACTIVE
Category:Private Limited Company

H AND H PLATES LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:09957836
Status:ACTIVE
Category:Private Limited Company

RHODIA ECO SERVICES LIMITED

1ST FLOOR,WATFORD,WD17 1JJ

Number:01335702
Status:LIQUIDATION
Category:Private Limited Company

SOCIAL FITNESS GROWTH PARTNERS LTD

8 MANOR COURT ROAD,BROMSGROVE,B60 3NW

Number:11901781
Status:ACTIVE
Category:Private Limited Company

THE PMO DOT COM LIMITED

222 COURT ROAD,LONDON,SE9 4TX

Number:06781933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source