Download leads from Nexok and grow your business. Find out more

Best Energy Saving Technology Holdings Limited

Documents

Total Documents72
Total Pages353

Filing History

20 February 2021Director's details changed for Mr Ben Robert Willcocks on 17 February 2021
18 February 2021Director's details changed for Mr Timothy John Mcmahon on 17 February 2021
18 February 2021Director's details changed for Mr Ian Anthony Bramwell Wrigley on 17 February 2021
2 September 2020Total exemption full accounts made up to 31 March 2020
4 February 2020Confirmation statement made on 24 January 2020 with no updates
3 February 2020Termination of appointment of Simon Peter Turner as a director on 20 November 2019
19 December 2019Unaudited abridged accounts made up to 31 March 2019
6 February 2019Confirmation statement made on 24 January 2019 with no updates
21 December 2018Unaudited abridged accounts made up to 31 March 2018
28 September 2018Notification of Dix Hills 516 Limited as a person with significant control on 6 April 2016
1 March 2018Confirmation statement made on 24 January 2018 with updates
29 December 2017Unaudited abridged accounts made up to 31 March 2017
23 September 2017Compulsory strike-off action has been discontinued
23 September 2017Compulsory strike-off action has been discontinued
22 September 2017Confirmation statement made on 24 January 2017 with updates
22 September 2017Confirmation statement made on 24 January 2017 with updates
20 June 2017Compulsory strike-off action has been suspended
20 June 2017Compulsory strike-off action has been suspended
18 April 2017First Gazette notice for compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
23 December 2016Termination of appointment of Andrew James Booth as a secretary on 23 December 2016
23 December 2016Termination of appointment of Andrew James Booth as a director on 23 December 2016
23 December 2016Termination of appointment of Andrew James Booth as a director on 23 December 2016
23 December 2016Termination of appointment of Andrew James Booth as a secretary on 23 December 2016
17 October 2016Auditor's resignation
17 October 2016Auditor's resignation
12 September 2016Accounts for a small company made up to 31 March 2016
12 September 2016Accounts for a small company made up to 31 March 2016
9 March 2016Secretary's details changed for Andrew James Booth on 25 September 2015
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,052.64
9 March 2016Secretary's details changed for Andrew James Booth on 25 September 2015
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,052.64
8 March 2016Director's details changed for Mr Simon Peter Turner on 25 September 2015
8 March 2016Register(s) moved to registered office address Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ
8 March 2016Director's details changed for Mr Ben Robert Willcocks on 25 September 2015
8 March 2016Director's details changed for Mr Andrew James Booth on 25 September 2015
8 March 2016Director's details changed for Mr Ian Anthony Bramwell Wrigley on 25 September 2015
8 March 2016Director's details changed for Mr Timothy John Mcmahon on 25 September 2015
8 March 2016Director's details changed for Mr Troy Andrew Bramwell Wrigley on 25 September 2015
8 March 2016Register(s) moved to registered office address Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ
8 March 2016Director's details changed for Mr Ian Anthony Bramwell Wrigley on 25 September 2015
8 March 2016Director's details changed for Mr Andrew James Booth on 25 September 2015
8 March 2016Director's details changed for Mr Troy Andrew Bramwell Wrigley on 25 September 2015
8 March 2016Director's details changed for Mr Ben Robert Willcocks on 25 September 2015
8 March 2016Director's details changed for Mr Simon Peter Turner on 25 September 2015
8 March 2016Director's details changed for Mr Timothy John Mcmahon on 25 September 2015
25 September 2015Registered office address changed from Portland House Bressenden Place London SW1E 5RS to Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ on 25 September 2015
25 September 2015Registered office address changed from Portland House Bressenden Place London SW1E 5RS to Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ on 25 September 2015
24 September 2015Appointment of Mr John Stuart Macdonald Carver as a director on 8 September 2015
24 September 2015Appointment of Mr John Stuart Macdonald Carver as a director on 8 September 2015
24 September 2015Appointment of Mr John Stuart Macdonald Carver as a director on 8 September 2015
14 July 2015Total exemption small company accounts made up to 31 March 2015
14 July 2015Total exemption small company accounts made up to 31 March 2015
24 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,052.64
24 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,052.64
8 August 2014Current accounting period extended from 31 January 2015 to 31 March 2015
8 August 2014Current accounting period extended from 31 January 2015 to 31 March 2015
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,052.64
22 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,052.64
22 July 2014Particulars of variation of rights attached to shares
22 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,052.64
22 July 2014Particulars of variation of rights attached to shares
22 July 2014Change of share class name or designation
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 July 2014Change of share class name or designation
29 January 2014Register inspection address has been changed
29 January 2014Register(s) moved to registered inspection location
29 January 2014Register(s) moved to registered inspection location
29 January 2014Register inspection address has been changed
24 January 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-24
24 January 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-24
Sign up now to grow your client base. Plans & Pricing