BE-GE - History of Changes


DateDescription
2025-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24
2025-01-21 delete source_ip 172.67.154.36
2025-01-21 delete source_ip 104.21.4.146
2025-01-21 insert person Marcus Aronsson Hjälmås
2025-01-21 insert person Ted Dowling
2025-01-21 insert phone +1 25 05 80 87 54
2025-01-21 insert phone +46 737 65 79 30
2025-01-21 insert source_ip 104.21.16.1
2025-01-21 insert source_ip 104.21.32.1
2025-01-21 insert source_ip 104.21.48.1
2025-01-21 insert source_ip 104.21.64.1
2025-01-21 insert source_ip 104.21.80.1
2025-01-21 insert source_ip 104.21.96.1
2025-01-21 insert source_ip 104.21.112.1
2024-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, NO UPDATES
2024-11-10 delete fax + 32 (0) 16 40 00 24
2024-11-10 delete phone +46 737 65 79 30
2024-06-20 delete phone +33 660 89 67 12
2024-06-20 delete phone +46 705 289 235
2024-06-20 insert partner_pages_linkeddomain bestseating.at
2024-06-20 insert partner_pages_linkeddomain minetrans.com.au
2024-06-20 insert person Felix Biller
2024-06-20 insert phone +46 705 25 44 24
2024-06-20 insert phone +46 737 65 79 30
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, NO UPDATES
2023-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BE-GE SEATING AB
2023-09-06 update statutory_documents CESSATION OF BE-GE INDUSTRI AB AS A PSC
2023-08-11 delete phone +45 23 83 50 20
2023-08-11 insert phone +46 491 76 18 64
2023-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AXELSSONS / 11/04/2023
2023-04-07 update accounts_last_madeup_date 2022-04-30 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-03-11 delete address Unit 3, The Fulcrum, Lows Lane, Stanton, Derbyshire, DE7 4QU
2023-03-11 delete address Unit 3, The Fulcrum, Lows Lane, Stanton, Derbyshire, DE7 4QU United Kingdom
2023-03-11 delete phone +31 6 22 38 00 64
2023-03-11 delete phone +31 6 53 63 57 74
2023-03-11 delete phone +31 651 13 43 20
2023-03-11 delete phone +31 653 63 57 78
2023-03-11 delete phone +32 16 40 15 96
2023-03-11 delete phone +46 491 76 18 64
2023-03-11 insert address Unit 4, The Fulcrum, Lows Lane, Stanton, Derbyshire, DE7 4QU
2023-03-11 insert address Unit 4, The Fulcrum, Lows Lane, Stanton, Derbyshire, DE7 4QU United Kingdom
2023-03-11 insert phone +31 418 579 558
2023-03-11 insert phone +31 418 579 559
2023-03-11 insert phone +31 418 579 561
2023-03-11 insert phone +31 418 579 568
2023-03-11 insert phone +31 418 579 569
2023-03-11 insert phone +46 491 76 18 28
2023-01-27 update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE LOUISE BARKER
2023-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL PERSSON
2023-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAES HJALMARSSON
2023-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PER PERSSON
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2022-12-06 delete phone +46 70 52 54 424
2022-12-06 insert alias Be-Ge Company
2022-11-24 update statutory_documents DIRECTOR APPOINTED MR GARY JOHN QUITTENTON-SHAW
2022-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHAN GOTE PERSSON / 24/11/2022
2022-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAES HAKAN HJALMARSSON / 24/11/2022
2022-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PER INGEMAR PERSSON / 24/11/2022
2022-09-07 update account_ref_day 30 => 31
2022-09-07 update account_ref_month 4 => 12
2022-09-07 update accounts_next_due_date 2024-01-31 => 2023-09-30
2022-09-01 delete phone +45 41 14 34 05
2022-09-01 delete phone +46 491 76 18 22
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-02 update statutory_documents CURRSHO FROM 30/04/2023 TO 31/12/2022
2022-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-05-29 delete phone +46 491 76 18 02
2022-05-29 delete phone +49 175 293 33 37
2022-05-27 update statutory_documents DIRECTOR APPOINTED MR THOMAS AXELSSONS
2022-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BO WALDEBJER
2022-04-27 delete phone +46 (0) 70 82 90 601
2022-04-27 delete phone +46 491 78 41 62
2022-04-27 insert phone +46 705 289 235
2022-04-27 insert phone +46 708 77 89 56
2022-04-27 insert phone +46 737 65 79 02
2022-02-09 delete phone +44 (0) 77 88 21 59 36
2022-01-07 delete address UNIT 3 THE FULCRUM LOWS LANE STANTON DERBYSHIRE DE7 4QU
2022-01-07 insert address UNIT 4 THE FULCRUM LOWS LANE STANTON DERBYSHIRE ENGLAND DE7 4QU
2022-01-07 update registered_address
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2021-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2021 FROM UNIT 3 THE FULCRUM LOWS LANE STANTON DERBYSHIRE DE7 4QU
2021-09-28 delete phone +44 (0115) 989 87 50
2021-09-28 delete phone +44 783 343 86 33
2021-09-28 delete phone +46 491 76 18 23
2021-09-28 insert phone +46 491 76 18 66
2021-08-24 delete partner_pages_linkeddomain frapett.se
2021-08-24 delete source_ip 35.214.202.110
2021-08-24 insert partner_pages_linkeddomain youtube.com
2021-08-24 insert source_ip 172.67.154.36
2021-08-24 insert source_ip 104.21.4.146
2021-08-24 update website_status FlippedRobots => OK
2021-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL PETRI
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-07-12 update website_status OK => FlippedRobots
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2020-03-16 delete source_ip 77.104.166.111
2020-03-16 insert source_ip 35.214.202.110
2020-01-11 delete about_pages_linkeddomain agentdesign.se
2020-01-11 delete career_pages_linkeddomain agentdesign.se
2020-01-11 delete contact_pages_linkeddomain agentdesign.se
2020-01-11 delete index_pages_linkeddomain agentdesign.se
2020-01-11 delete partner_pages_linkeddomain agentdesign.se
2020-01-11 delete product_pages_linkeddomain agentdesign.se
2020-01-11 delete service_pages_linkeddomain agentdesign.se
2020-01-11 update website_status IndexPageFetchError => OK
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-12-11 update website_status OK => IndexPageFetchError
2019-11-11 delete source_ip 37.60.232.182
2019-11-11 insert source_ip 77.104.166.111
2019-10-11 delete about_pages_linkeddomain civiccomputing.com
2019-10-11 delete career_pages_linkeddomain civiccomputing.com
2019-10-11 delete contact_pages_linkeddomain civiccomputing.com
2019-10-11 delete index_pages_linkeddomain civiccomputing.com
2019-10-11 delete partner_pages_linkeddomain civiccomputing.com
2019-10-11 delete product_pages_linkeddomain civiccomputing.com
2019-10-11 delete service_pages_linkeddomain civiccomputing.com
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-07-12 delete about_pages_linkeddomain civiccomputing.com
2019-07-12 delete career_pages_linkeddomain civiccomputing.com
2019-07-12 delete contact_pages_linkeddomain civiccomputing.com
2019-07-12 delete index_pages_linkeddomain civiccomputing.com
2019-07-12 delete partner_pages_linkeddomain civiccomputing.com
2019-07-12 delete product_pages_linkeddomain civiccomputing.com
2019-07-12 delete service_pages_linkeddomain civiccomputing.com
2019-03-12 delete source_ip 194.237.137.80
2019-03-12 insert source_ip 37.60.232.182
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-12-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BE-GE INDUSTRI AB
2017-12-12 update statutory_documents CESSATION OF CARL JOHAN GOTE PERSSON AS A PSC
2017-12-12 update statutory_documents CESSATION OF PER ERIK PERSSON AS A PSC
2017-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAES HAKAN HJALMARSSON / 26/10/2017
2017-10-13 update statutory_documents DIRECTOR APPOINTED MR CLAES HAKAN HJALMARSSON
2017-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERLAND PERSSON
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-07 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-24 insert fax 0115 932 8204
2016-10-24 insert phone 0115 989 8750
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-02-07 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-07 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-04 update statutory_documents 12/12/15 FULL LIST
2015-12-07 update account_category FULL => SMALL
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-10-20 update statutory_documents DIRECTOR APPOINTED MR CARL JOHAN GOTE PERSSON
2015-10-20 update statutory_documents DIRECTOR APPOINTED MR CARL RICKARD GOSTA PETRI
2015-10-20 update statutory_documents DIRECTOR APPOINTED MR PER INGEMAR PERSSON
2015-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONNY NILSSON
2015-02-07 update account_category SMALL => FULL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-02-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2015-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14
2015-01-07 update statutory_documents 12/12/14 FULL LIST
2014-02-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-02-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-17 insert about_pages_linkeddomain cookie-script.com
2014-01-17 insert contact_pages_linkeddomain cookie-script.com
2014-01-17 insert index_pages_linkeddomain cookie-script.com
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-03 update statutory_documents 12/12/13 FULL LIST
2013-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-21 update website_status FlippedRobotsTxt
2013-01-02 update statutory_documents 12/12/12 FULL LIST
2012-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-01-05 update statutory_documents 12/12/11 FULL LIST
2011-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-01-05 update statutory_documents 12/12/10 FULL LIST
2010-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-01-27 update statutory_documents 12/12/09 FULL LIST
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BO CURT ANDERS WALDEBJER / 12/12/2009
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERLAND YNGUE PERSSON / 12/12/2009
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONNY KARL MIKAEL NILSSON / 12/12/2009
2009-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2009 FROM C/O EBS LTD 10 JURY STREET WARWICK CV34 4EW
2009-02-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY HT CORPORATE SERVICES LTD
2009-01-28 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 10/12/2008
2008-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2008 FROM C/O MICHAEL HARWOOD &CO 10 JURY STREET MORETON MORRELL WARWICK CV34 4EW
2007-12-20 update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08
2007-01-07 update statutory_documents S80A AUTH TO ALLOT SEC 22/12/06
2006-12-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION