BEACON SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Cessation of Christopher David Reed as a person with significant control on 2023-07-04

View Document

21/02/2521 February 2025 Change of details for Mrs Janet Elizabeth Reed as a person with significant control on 2023-07-04

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

20/02/2520 February 2025 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

14/05/2414 May 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID REED / 07/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH REED / 07/02/2010

View Document

02/03/102 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

24/06/0924 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 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