BE ENGINEERING CONSULTING LTD
Status | ACTIVE |
Company No. | 07569138 |
Category | Private Limited Company |
Incorporated | 18 Mar 2011 |
Age | 13 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BE ENGINEERING CONSULTING LTD is an active private limited company with number 07569138. It was incorporated 13 years, 2 months, 15 days ago, on 18 March 2011. The company address is 75 Hawksbill Way, Peterborough, PE2 8NS, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Certificate change of name company
Date: 30 Apr 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed be precision LTD\certificate issued on 30/04/19
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Resolution
Date: 20 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Nov 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Alan Brent
Change date: 2016-06-08
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-08
Old address: 72 Eton Rise Eton College Road London NW3 2DA England
New address: 75 Hawksbill Way Peterborough PE2 8NS
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
Old address: Flat C 54 Malden Road London NW5 3HG
Change date: 2015-04-24
New address: 72 Eton Rise Eton College Road London NW3 2DA
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Old address: 9 Wensum Road Stevenage Hertfordshire SG1 3XX
New address: Flat C 54 Malden Road London NW5 3HG
Change date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Change person director company with change date
Date: 19 Mar 2012
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Mr Keith Alan Brent
Documents
Change registered office address company with date old address
Date: 26 Apr 2011
Action Date: 26 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-26
Old address: 6 Skeaping Close Newmarket Suffolk CB8 0GQ United Kingdom
Documents
Some Companies
DEMONTFORT PROPERTY INVESTMENTS LIMITED
3 HOBILL CLOSE HOBILL CLOSE,LEICESTER,LE3 3PS
Number: | 11214052 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX
Number: | 01773897 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISSION CARE, THE LIVING BUILDING 3 SHERMAN ROAD,KENT,BR1 3JH
Number: | 09997354 |
Status: | ACTIVE |
Category: | Private Limited Company |
MS INTERNATIONAL ESTATES LIMITED
C/O MS INTERNATIONAL PLC,DONCASTER,DN4 8DH
Number: | 11218853 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GROSVENOR STREET,LONDON,W1K 4QW
Number: | 11803924 |
Status: | ACTIVE |
Category: | Private Limited Company |
SADDIQUE CHARTERED ACCOUNTANTS, 78 DICKENSON ROAD,MANCHESTER,M14 5HF
Number: | 11269162 |
Status: | ACTIVE |
Category: | Private Limited Company |