Advanced company searchLink opens in new window

BUSINESS EVOLUTION PARTNERS LTD

Company number 06965975

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)
14 Oct 2023 AA Unaudited abridged accounts made up to 31 July 2023
09 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
31 Mar 2023 AA Unaudited abridged accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
13 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
07 Nov 2018 AA Micro company accounts made up to 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
02 Jul 2018 CH01 Director's details changed for Mr Mark John Constable on 2 July 2018
20 Jun 2018 SH08 Change of share class name or designation
20 Jun 2018 SH10 Particulars of variation of rights attached to shares
31 May 2018 TM01 Termination of appointment of Beverley Constable as a director on 21 May 2018
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
05 Jun 2017 AD01 Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH to Old Granary Dunton Road Laindon Essex SS15 4DB on 5 June 2017
17 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Oct 2015 CERTNM Company name changed cai sisco LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
21 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 Jul 2015 AD01 Registered office address changed from 20 Devereux Way Billericay Essex CM12 0YS England to 2a the Quadrant Epsom Surrey KT17 4RH on 21 July 2015