BEAGLE TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewRegistration of charge 009682650017, created on 2025-06-23

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

10/06/2510 June 2025 NewChange of details for Beagle Group Limited as a person with significant control on 2025-06-10

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

17/02/2317 February 2023 Appointment of Stephen Paul Forster as a director on 2023-02-01

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

27/10/2127 October 2021 Director's details changed for Mr Ronald Robinson on 2021-08-02

View Document

13/10/2113 October 2021 Satisfaction of charge 009682650014 in full

View Document

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

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with no updates

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 20/06/20, NO UPDATES

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/05/2026 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

05/06/195 June 2019 ADOPT ARTICLES 14/12/2018

View Document

20/05/1920 May 2019 SOLVENCY STATEMENT DATED 30/04/19

View Document

20/05/1920 May 2019 STATEMENT BY DIRECTORS

View Document

20/05/1920 May 2019 REDUCE ISSUED CAPITAL 30/04/2019

View Document

20/05/1920 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 100000

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 DIRECTOR APPOINTED MR RONALD ROBINSON

View Document

09/01/199 January 2019 CESSATION OF JOHN CHRISTOPHER MORGAN AS A PSC

View Document

09/01/199 January 2019 CESSATION OF JOHN JAMES CLIFFORD LOVELL AS A PSC

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAGLE GROUP LIMITED

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY WELDEN

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR MICHAEL DESMOND WALTON

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THEAKSTON

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVELL

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009682650015

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES STURMAN

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 492690.20

View Document

14/05/1814 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES CLIFFORD LOVELL

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER MORGAN

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009682650014

View Document

13/10/1713 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009682650013

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009682650011

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROADHURST

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

20/06/1720 June 2017 P THE SAL AND LEASEBACK BY THE COMPANY OF STONY LANE CHRISTRCHURCH FOR THE SUM OF £3300000 TO JOHN LOVELL AND AND JOHN MORGAN BE APPROVED 14/06/2017

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

16/09/1616 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009682650012

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009682650013

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR JAMES STURMAN

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LUXMOORE

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR LIONEL EDWARDS

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE NICHOLLS

View Document

14/07/1614 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR MARTIN TILSTON BROADHURST

View Document

20/08/1520 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009682650012

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/03/1525 March 2015 AUDITOR'S RESIGNATION

View Document

22/07/1422 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

10/03/1410 March 2014 29/01/14 STATEMENT OF CAPITAL GBP 2553403.5

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009682650011

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BISHOP

View Document

17/07/1317 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MS CATHERINE ELIZABETH NICHOLLS

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

08/04/138 April 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

25/03/1325 March 2013 31/01/13 STATEMENT OF CAPITAL GBP 2371488

View Document

28/08/1228 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/07/1119 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINSON

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID COLLINSON

View Document

22/06/1122 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1122 June 2011 COMPANY NAME CHANGED BEAGLE AIRCRAFT LIMITED CERTIFICATE ISSUED ON 22/06/11

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR LIONEL ANTONY EDWARDS

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR SIMON LUXMOORE

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR

View Document

04/10/104 October 2010 SECRETARY APPOINTED MR DAVID LEO COLLINSON

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LUDFORD

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID COCHRAN

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LUDFORD / 20/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BISHOP / 20/06/2010

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/07/0914 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0624 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/11/0624 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 AUDITOR'S RESIGNATION

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: HAMBLE GROUP LTD KINGS AVENUE SOUTHAMPTON HAMPSHIRE SO31 4NF

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

04/08/004 August 2000 £ NC 100/3000000 30/06/00

View Document

04/08/004 August 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

11/12/9311 December 1993 S386 DISP APP AUDS 17/11/93

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/07/9313 July 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/07/9011 July 1990 COMPANY NAME CHANGED BEAGLE AIRCRAFT (1969) LIMITED CERTIFICATE ISSUED ON 12/07/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 21/06/89; NO CHANGE OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/09/8819 September 1988 RETURN MADE UP TO 23/06/88; NO CHANGE OF MEMBERS

View Document

19/09/8819 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8622 October 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/02/7823 February 1978 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/769 February 1976 MEMORANDUM OF ASSOCIATION

View Document

08/12/758 December 1975 ALTER MEM AND ARTS

View Document

01/12/751 December 1975 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/751 April 1975 ANNUAL ACCOUNTS MADE UP DATE 27/12/74

View Document

05/04/745 April 1974 ANNUAL ACCOUNTS MADE UP DATE 28/12/73

View Document

10/04/7310 April 1973 ANNUAL ACCOUNTS MADE UP DATE 29/12/72

View Document

12/12/6912 December 1969 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