BEAGLE PRECISION LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

24/04/2424 April 2024 Appointment of Mr Ronald Robinson as a director on 2024-03-29

View Document

24/04/2424 April 2024 Termination of appointment of John Taylor as a director on 2024-03-29

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

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

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/08/215 August 2021 Director's details changed for Mr Michael Anthony Welden on 2021-08-02

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAGLE TECHNOLOGY GROUP LIMITED

View Document

03/09/193 September 2019 CESSATION OF JOHN JAMES CLIFFORD LOVELL AS A PSC

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

03/09/193 September 2019 CESSATION OF JOHN CHRISTOPHER MORGAN AS A PSC

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY WELDEN

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THEAKSTON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER MORGAN

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES CLIFFORD LOVELL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE NICHOLLS

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/07/1531 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

01/08/141 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 PREVEXT FROM 31/07/2013 TO 31/01/2014

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MS CATHERINE ELIZABETH NICHOLLS

View Document

17/07/1317 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

13/08/1213 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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