BEAM CONNECTIVITY 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 Total exemption full accounts made up to 2025-01-31

View Document

19/02/2519 February 2025 Director's details changed for Dr Thomas Christopher Sors on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Matthew Piers Burke on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Alexander Mark Burns on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Robert Potter on 2025-02-19

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/05/2416 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-06

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Sub-division of shares on 2023-04-06

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

18/05/2318 May 2023 Change of share class name or designation

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Appointment of Mr Alexander Mark Burns as a director on 2023-04-17

View Document

14/04/2314 April 2023 Termination of appointment of Thomas Homewood as a director on 2023-04-06

View Document

14/04/2314 April 2023 Appointment of Mr Matthew Piers Burke as a director on 2023-04-06

View Document

14/04/2314 April 2023 Notification of Wae Technologies Limited as a person with significant control on 2023-04-06

View Document

14/04/2314 April 2023 Cessation of Thomas Christopher Sors as a person with significant control on 2023-04-06

View Document

14/04/2314 April 2023 Cessation of Robert Potter as a person with significant control on 2023-04-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/12/217 December 2021 Change of details for Mr Robert Potter as a person with significant control on 2021-10-24

View Document

07/12/217 December 2021 Director's details changed for Mr Robert Potter on 2021-11-24

View Document

07/12/217 December 2021 Director's details changed for Mr Thomas Homewood on 2021-11-24

View Document

26/10/2126 October 2021 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2021-10-26

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2028 January 2020 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