Date | Description |
2025-02-28 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-01-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2024-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY FREDERICK LEVY / 02/01/2024 |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES |
2024-01-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GARY FREDERICK LEVY / 02/01/2024 |
2024-01-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIM LEVY / 02/01/2024 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES |
2023-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY FREDERICK LEVY |
2023-01-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIM LEVY / 01/04/2021 |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES |
2021-05-18 |
update statutory_documents DIRECTOR APPOINTED GARY FREDERICK LEVY |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHIEZA |
2021-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LILLEY |
2021-02-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-02-29 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2019-03-31 |
2019-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-11-07 |
update num_mort_charges 0 => 1 |
2017-11-07 |
update num_mort_outstanding 0 => 1 |
2017-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085248090001 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM LEVY / 17/05/2017 |
2017-04-04 |
update description |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-01 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-06-07 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-05-13 |
update statutory_documents 10/05/16 FULL LIST |
2016-03-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-15 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTINE MARY CHIEZA |
2015-06-07 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-06-07 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-05-27 |
update statutory_documents 10/05/15 FULL LIST |
2015-03-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-03-07 |
update accounts_last_madeup_date null => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-10 => 2016-02-29 |
2015-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-10-31 |
delete alias BEARINGS STRUCTURAL REPAIRS |
2014-10-31 |
delete alias Bearings Structural Repairs Ltd |
2014-10-31 |
insert alias Bearings Structural Solutions Ltd |
2014-10-31 |
update name Bearings Structural Repairs => Bearings Structural Solutions |
2014-10-27 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL HARRY LILLEY |
2014-07-07 |
delete address 10 WESTERN ROAD ROMFORD ESSEX UNITED KINGDOM RM1 3JT |
2014-07-07 |
insert address 10 WESTERN ROAD ROMFORD ESSEX RM1 3JT |
2014-07-07 |
insert sic_code 43390 - Other building completion and finishing |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-05-10 |
2014-07-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-06-10 |
update statutory_documents 10/05/14 FULL LIST |
2014-05-16 |
update statutory_documents DIRECTOR APPOINTED MRS KIM LEVY |
2014-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY LEVY |
2014-01-07 |
insert company_previous_name BEARINGS INSULATION SYSTEMS LTD |
2014-01-07 |
update name BEARINGS INSULATION SYSTEMS LTD => BEARINGS STRUCTURAL SOLUTIONS LTD |
2013-12-17 |
update statutory_documents COMPANY NAME CHANGED BEARINGS INSULATION SYSTEMS LTD
CERTIFICATE ISSUED ON 17/12/13 |
2013-12-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BURGOYNE |
2013-05-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-01-06 |
insert address Unit 10 Westbury Close, Townsend Industrial Estate, Houghton Regis, Bedfordshire, LU5 5BL |
2013-01-06 |
insert alias Bearings Structural Repairs Ltd |
2013-01-06 |
insert email gl..@bearingsgroup.co.uk |
2013-01-06 |
insert person Arch Bridge |
2013-01-06 |
insert phone 01582 662002 |
2013-01-06 |
update description |