BEACON NETWORKS LTD

Company Documents

DateDescription
15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

03/02/223 February 2022 Application to strike the company off the register

View Document

10/03/2110 March 2021 DISS40 (DISS40(SOAD))

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/11/19

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

24/11/2024 November 2020 Annual accounts for year ending 24 Nov 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

24/11/1924 November 2019 Annual accounts for year ending 24 Nov 2019

View Accounts

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/11/18

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

24/11/1824 November 2018 Annual accounts for year ending 24 Nov 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/11/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

24/11/1724 November 2017 Annual accounts for year ending 24 Nov 2017

View Accounts

01/09/171 September 2017 Annual accounts small company total exemption made up to 24 November 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts for year ending 24 Nov 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 24 November 2015

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR KASIA ALLEN

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT ALLEN

View Document

24/11/1524 November 2015 Annual accounts for year ending 24 Nov 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 24 November 2014

View Document

12/06/1512 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts for year ending 24 Nov 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 24 November 2013

View Document

09/06/149 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

24/11/1324 November 2013 Annual accounts for year ending 24 Nov 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 24 November 2012

View Document

24/06/1324 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

24/11/1224 November 2012 Annual accounts for year ending 24 Nov 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 24 November 2011

View Document

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/10

View Document

07/06/117 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 126 ROEBUCK COURT DIDCOT OXFORDSHIRE OX11 8US UNITED KINGDOM

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 24 November 2009

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM THE DEEPINGS HILL BOTTOM READING RG8 7PT

View Document

16/09/1016 September 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN / 01/03/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KASIA ALLEN / 01/03/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALLEN / 01/03/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 24 November 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DISS40 (DISS40(SOAD))

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 24 November 2007

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 24 November 2006

View Document

28/08/0828 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/11/04

View Document

17/07/0617 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: BERKSHIRE HOUSE 252 KINGS ROAD READING BERKSHIRE RG1 4HP

View Document

05/07/015 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 24/11/01

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 91A MAYFAIR TILEHURST READING BERKSHIRE RG30 4RB

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED EVOLVA LIMITED CERTIFICATE ISSUED ON 19/07/00

View Document

25/05/0025 May 2000 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