Advanced company searchLink opens in new window

BELTING & CONVEYING SOLUTIONS LIMITED

Company number 05108147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
05 Sep 2023 AA Micro company accounts made up to 31 May 2023
02 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 31 May 2022
12 Jan 2023 CH01 Director's details changed for Mr Paul William Fairbrother on 12 January 2023
03 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
01 Apr 2022 AD01 Registered office address changed from York Court, Unit 2 Albert Road Market Harborough Leicestershire LE16 7FL to York House Fernie Road Market Harborough Leicestershire LE16 7PH on 1 April 2022
14 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 May 2020
22 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
26 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
25 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
06 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
01 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Apr 2015 CH01 Director's details changed for Mr Roger Leslie Hey on 21 April 2015
30 Apr 2015 CH01 Director's details changed for Mr Roger Leslie Hey on 21 April 2015
30 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 CH01 Director's details changed for Paul William Fairbrother on 21 April 2015
30 Apr 2015 CH03 Secretary's details changed for Mrs Elaine Hey on 21 April 2015