BEADON SOLUTIONS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/10/2326 October 2023 Registered office address changed from Bartlett House Units 15 & 16 Bartlett Park Millfield Industrial Estate Chard Somerset TA20 2BB England to 9C Ilton Business Park Ilton Ilminster TA19 9DU on 2023-10-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

01/02/191 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNIT 7 BARTLETT PARK MILLFIELD INDUSTRIAL ESTATE CHARD SOMERSET TA20 2BB

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

12/07/1712 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM UNIT 8A LOPEN BUSINESS PARK MILL LANE LOPEN SOMERSET TA13 5JS

View Document

21/12/1521 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHERILYN KINGSTON

View Document

05/06/135 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM UNIT 8A LOPEN BUSNESS PARK MILL LANE LOPEN SOMERSET TA13 5JS UNITED KINGDOM

View Document

23/11/1223 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM UNIT 6B LOPEN BUSINESS PARK MILL LANE LOPEN SOMERSET TA13 5JS ENGLAND

View Document

28/06/1228 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM UNITS 5 & 6 LOPEN BUSINESS PARK,MILL LANE LOPEN SOUTH PETHERTON SOMERSET TA13 5JS UNITED KINGDOM

View Document

04/03/104 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL KINGSTON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHERILYN JOY KINGSTON / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

31/03/0931 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM UNITS 5 & 6 LOPEN BUSINESS PARK MILL LANE, LOPEN SOUTH PETHERTON SOMERSET TA13 5JS

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM ENTERPRISE HOUSE 27A NORTH STREET CREWKERNE SOMERSET TA18 7AL

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: UNIT 1 MILLFIELD CLOSE MILLFIELD INDUSTRIAL ESTATE CHARD SOMERSET TA20 2DS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: LENTELLS 2 CHURCH STREET CREWKERNE SOMERSET TA18 7HR

View Document

15/10/0115 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 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