Advanced company searchLink opens in new window

BUILDING AND ESTATE SOLUTIONS TODAY LIMITED

Company number 10665016

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)
16 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with updates
03 Apr 2024 PSC02 Notification of Imaginative Property Group Limited as a person with significant control on 1 April 2021
05 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
18 Sep 2023 SH06 Cancellation of shares. Statement of capital on 31 August 2023
  • GBP 1
15 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 April 2023
06 Sep 2023 TM01 Termination of appointment of Mark Vincent James as a director on 31 August 2023
04 Sep 2023 AD01 Registered office address changed from 4 4 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to 4 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 4 September 2023
04 Sep 2023 AD01 Registered office address changed from 4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AF United Kingdom to 4 4 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 4 September 2023
26 Jun 2023 TM01 Termination of appointment of Mark Philip Carter as a director on 1 June 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 AD01 Registered office address changed from 68 James Street Cardiff CF10 5EZ Wales to 4th Floor, Park Gate, 161-163 Preston Road, Brighton BN1 6AF on 19 June 2019
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 August 2018
  • GBP 140
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
14 Feb 2018 AP01 Appointment of Mr Michal Stefan Swiatek as a director on 1 February 2018
26 Jun 2017 AD01 Registered office address changed from 4 Regents Canal House 626 Commercial Road London E14 7HS England to 68 James Street Cardiff CF10 5EZ on 26 June 2017