BEAM CONNECTIVITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2025-01-31 |
19/02/2519 February 2025 | Director's details changed for Dr Thomas Christopher Sors on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mr Matthew Piers Burke on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mr Alexander Mark Burns on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mr Robert Potter on 2025-02-19 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-27 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/05/2416 May 2024 | Second filing of a statement of capital following an allotment of shares on 2023-04-06 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-27 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Sub-division of shares on 2023-04-06 |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
18/05/2318 May 2023 | Change of share class name or designation |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Memorandum and Articles of Association |
12/05/2312 May 2023 | Appointment of Mr Alexander Mark Burns as a director on 2023-04-17 |
14/04/2314 April 2023 | Termination of appointment of Thomas Homewood as a director on 2023-04-06 |
14/04/2314 April 2023 | Appointment of Mr Matthew Piers Burke as a director on 2023-04-06 |
14/04/2314 April 2023 | Notification of Wae Technologies Limited as a person with significant control on 2023-04-06 |
14/04/2314 April 2023 | Cessation of Thomas Christopher Sors as a person with significant control on 2023-04-06 |
14/04/2314 April 2023 | Cessation of Robert Potter as a person with significant control on 2023-04-06 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/12/217 December 2021 | Change of details for Mr Robert Potter as a person with significant control on 2021-10-24 |
07/12/217 December 2021 | Director's details changed for Mr Robert Potter on 2021-11-24 |
07/12/217 December 2021 | Director's details changed for Mr Thomas Homewood on 2021-11-24 |
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 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2028 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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