Advanced company searchLink opens in new window

BESA FORMWORKS INTERNATIONAL LTD

Company number 09310609

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)
22 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
28 Feb 2023 AD01 Registered office address changed from 10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD to C/O Adcock Financial the Coach House, Hexgreave Hall Farnsfield Newark Nottinghamshire NG22 8LS on 28 February 2023
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
03 Sep 2020 AA Micro company accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
10 Apr 2019 AA Micro company accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
18 Jun 2018 AA Micro company accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
13 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Mar 2017 CH01 Director's details changed for Mr Egbert Minekus on 10 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Egbert Minekus on 10 March 2017
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
24 May 2016 CH01 Director's details changed
23 May 2016 CH01 Director's details changed for Mr Egbert Minekus on 23 May 2016
23 May 2016 TM01 Termination of appointment of Bryn Moss as a director on 22 May 2016
05 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100