BEACON DESIGN & ENGINEERING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

16/10/2416 October 2024 Cessation of Derek Anthony Byrne as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Notification of Fridge Spares Wholesale Ltd as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Cessation of Dermot Gerard Byrne as a person with significant control on 2024-10-16

View Document

05/06/245 June 2024 Accounts for a small company made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/07/2328 July 2023 Appointment of Mr Brian Liffey as a director on 2023-07-01

View Document

28/07/2328 July 2023 Termination of appointment of Denis Anthony Sheehy as a secretary on 2023-07-05

View Document

28/07/2328 July 2023 Termination of appointment of Graham Derek Hill as a director on 2023-07-01

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HENDERSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 DIRECTOR APPOINTED MR GRAHAM DEREK HILL

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR DERMOT GERARD BYRNE / 13/10/2017

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ANTHONY BYRNE

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/06/178 June 2017 SECRETARY APPOINTED DENIS ANTHONY SHEEHY

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 4 THE NELSON CENTRE PORTFIELD ROAD PORTSMOUTH HAMPSHIRE PO3 5SF

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT GERARD BYRNE / 22/04/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENDERSON / 22/04/2015

View Document

10/07/1510 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Registered office address changed from , 4 the Nelson Centre Portfield Road, Portsmouth, Hampshire, PO3 5SF to Delta House Fairway Bridgtown Cannock Staffordshire WS11 0DJ on 2015-07-10

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM DELTA HOUSE FAIRWAY CANNOCK STAFFORDSHIRE WS11 0DJ

View Document

30/06/1530 June 2015 Registered office address changed from , Delta House Fairway, Cannock, Staffordshire, WS11 0DJ to Delta House Fairway Bridgtown Cannock Staffordshire WS11 0DJ on 2015-06-30

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 ADOPT ARTICLES 02/05/2014

View Document

08/05/148 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/10/1324 October 2013 Registered office address changed from , Unit 11 Dakota Business Park, Downley Road, Havant, Hampshire, PO9 2NJ on 2013-10-24

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM UNIT 11 DAKOTA BUSINESS PARK DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NJ

View Document

17/10/1317 October 2013 11/08/2013

View Document

17/10/1317 October 2013 01/06/98 STATEMENT OF CAPITAL GBP 10000

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR MARK HENDERSON

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY KELLY SELLWOOD

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRY

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR DERMOT GERARD BYRNE

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1316 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / KELLY ASHLEY SELLWOOD / 08/02/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FRY / 08/02/2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

14/01/1214 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM UNIT 3 BYNGS BUSINESS PARK SOAKE ROAD DENMEAD HAMPSHIRE PO7 6QX

View Document

12/03/0912 March 2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 4 LATIMER STREET ROMSEY HAMPSHIRE SPO51 8DG

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID JERRAM

View Document

01/04/081 April 2008 SECRETARY APPOINTED KELLY ASHLEY SELLWOOD

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/04/081 April 2008

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/08/0110 August 2001 AUDITOR'S RESIGNATION

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 NC INC ALREADY ADJUSTED 01/06/98

View Document

17/11/9817 November 1998 £ NC 1500/10000 01/06/98

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company