BEAM CONTRACTS LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

27/01/2527 January 2025 Cessation of Hildegard-Sigrid Hen as a person with significant control on 2025-01-16

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Notification of Thomas Hen as a person with significant control on 2025-01-16

View Document

27/01/2527 January 2025 Appointment of Mr. Thomas Hen as a director on 2025-01-16

View Document

27/01/2527 January 2025 Termination of appointment of Hildegard-Sigrid Hen as a director on 2025-01-17

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

03/11/243 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/02/244 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Appointment of Mrs. Hildegard-Sigrid Hen as a director on 2023-10-20

View Document

02/11/232 November 2023 Cessation of Jennifer Sabrina Hen as a person with significant control on 2023-10-20

View Document

02/11/232 November 2023 Termination of appointment of Jennifer Sabrina Hen as a director on 2023-10-20

View Document

02/11/232 November 2023 Notification of Hildegard-Sigrid Hen as a person with significant control on 2023-10-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Termination of appointment of Hildegard Sigrid Hen as a secretary on 2023-02-01

View Document

11/02/2311 February 2023 Termination of appointment of Klaus Dieter Hen as a director on 2023-02-01

View Document

11/02/2311 February 2023 Notification of Jennifer Sabrina Hen as a person with significant control on 2023-02-01

View Document

11/02/2311 February 2023 Cessation of Hildegard-Sigrid Hen as a person with significant control on 2023-02-01

View Document

11/02/2311 February 2023 Appointment of Mrs. Jennifer Sabrina Hen as a director on 2023-02-01

View Document

11/02/2311 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2022-09-01 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MRS. HILDEGARD-SIGRID HEN / 01/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. KLAUS DIETER HEN / 01/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/09/1517 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/10/142 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR KARL PETERMANN

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR. KLAUS DIETER HEN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/10/1329 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/10/1224 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/09/1116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. KARL PETERMANN / 01/10/2009

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY FIRSTGATE LIMITED

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR. KARL PETERMANN

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MRS. HILDEGARD SIGRID HEN

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR SAVE HOLDINGS LIMITED

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 73-75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER GTR MANCHESTER M2 4EG

View Document

03/07/023 July 2002 S80A AUTH TO ALLOT SEC 24/06/02

View Document

29/05/0229 May 2002 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