BEST CONSULTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEST CONSULTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04039261

Incorporation date

24/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2000)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon06/03/2024
Micro company accounts made up to 2023-07-31
dot icon06/03/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon12/05/2023
Micro company accounts made up to 2022-07-31
dot icon09/02/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon11/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-07-31
dot icon07/04/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon24/04/2020
Micro company accounts made up to 2019-07-31
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon24/01/2019
Registered office address changed from C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood WD6 1QQ on 2019-01-24
dot icon10/01/2019
Change of details for Mr Neil Avraham Sharon Joseph as a person with significant control on 2018-11-30
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon16/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon16/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon07/02/2018
Accounts for a dormant company made up to 2017-07-31
dot icon27/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon08/09/2016
Accounts for a dormant company made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon18/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon18/08/2015
Termination of appointment of Peter James Ramsbottom as a director on 2015-08-10
dot icon18/08/2015
Appointment of Neil Avraham Sharon Joseph as a director on 2015-08-10
dot icon19/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon11/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon07/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon29/07/2013
Director's details changed for Peter James Ramsbottom on 2013-06-29
dot icon07/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon20/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon26/07/2011
Director's details changed for Peter James Ramsbottom on 2011-06-30
dot icon26/07/2011
Termination of appointment of Mohammad Haidari as a secretary
dot icon25/07/2011
Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 2011-07-25
dot icon13/06/2011
Registered office address changed from C/O Geoffrey a Joseph & Co Tax Saven House 7 Granard Bus Centre Bunns Lane London NW7 2DQ on 2011-06-13
dot icon20/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon20/08/2010
Annual return made up to 2010-07-24
dot icon10/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon12/08/2009
Return made up to 24/07/09; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon23/09/2008
Return made up to 24/07/08; no change of members
dot icon10/08/2007
Accounts for a dormant company made up to 2007-07-31
dot icon10/08/2007
Return made up to 24/07/07; no change of members
dot icon22/05/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon24/08/2006
Accounts for a dormant company made up to 2006-07-31
dot icon24/08/2006
Return made up to 24/07/06; full list of members
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
New secretary appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon15/08/2005
Accounts for a dormant company made up to 2005-07-31
dot icon15/08/2005
Return made up to 24/07/05; full list of members
dot icon21/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon25/01/2005
Compulsory strike-off action has been discontinued
dot icon21/01/2005
Return made up to 24/07/04; full list of members
dot icon21/01/2005
New director appointed
dot icon19/10/2004
First Gazette notice for compulsory strike-off
dot icon18/12/2002
Accounts for a dormant company made up to 2002-07-31
dot icon18/08/2002
Return made up to 24/07/02; full list of members
dot icon27/09/2001
Accounts for a dormant company made up to 2001-07-31
dot icon27/09/2001
Registered office changed on 27/09/01 from: po box 1495 141 high street barnet hertfordshire EN5 5XU
dot icon27/09/2001
Return made up to 24/07/01; full list of members
dot icon18/10/2000
New director appointed
dot icon08/09/2000
New secretary appointed
dot icon08/09/2000
Registered office changed on 08/09/00 from: 28 church road stanmore middlesex HA7 4XR
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
Registered office changed on 26/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon24/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
09/01/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.79K
-
0.00
-
-
2022
0
3.79K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
24/07/2000 - 24/07/2000
9026
QA NOMINEES LIMITED
Nominee Director
24/07/2000 - 24/07/2000
8850
Haidari, Mohammad Reza
Secretary
10/12/2005 - 30/06/2011
-
Weinstein, Moritz
Secretary
24/07/2000 - 10/12/2005
-
Bloomer, Caroline Ruth
Director
24/07/2000 - 23/07/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEST CONSULTING SERVICES LIMITED

BEST CONSULTING SERVICES LIMITED is an(a) Active company incorporated on 24/07/2000 with the registered office located at Devonshire House, Manor Way, Borehamwood WD6 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEST CONSULTING SERVICES LIMITED?

toggle

BEST CONSULTING SERVICES LIMITED is currently Active. It was registered on 24/07/2000 .

Where is BEST CONSULTING SERVICES LIMITED located?

toggle

BEST CONSULTING SERVICES LIMITED is registered at Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does BEST CONSULTING SERVICES LIMITED do?

toggle

BEST CONSULTING SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BEST CONSULTING SERVICES LIMITED?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.