BEACON DESIGN SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/10/2418 October 2024 | Final Gazette dissolved following liquidation |
| 18/10/2418 October 2024 | Final Gazette dissolved following liquidation |
| 18/07/2418 July 2024 | Return of final meeting in a creditors' voluntary winding up |
| 09/05/249 May 2024 | Liquidators' statement of receipts and payments to 2024-03-23 |
| 05/04/235 April 2023 | Appointment of a voluntary liquidator |
| 05/04/235 April 2023 | Resolutions |
| 05/04/235 April 2023 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8DP to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-04-05 |
| 05/04/235 April 2023 | Resolutions |
| 05/04/235 April 2023 | Statement of affairs |
| 30/12/2230 December 2022 | Compulsory strike-off action has been suspended |
| 30/12/2230 December 2022 | Compulsory strike-off action has been suspended |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 23/06/2123 June 2021 | Micro company accounts made up to 2021-01-31 |
| 21/06/2121 June 2021 | Previous accounting period extended from 2020-10-31 to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM SUITE 67 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER UNITED KINGDOM |
| 02/10/152 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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