BEAM DESIGN LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Paresh Dipakkumar Thakrar as a secretary on 2025-07-31

View Document

13/08/2513 August 2025 NewTermination of appointment of Paresh Dipakkumar Thakrar as a director on 2025-07-31

View Document

14/05/2514 May 2025 Accounts for a small company made up to 2024-08-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Andrew Neville Joy as a director on 2024-03-11

View Document

13/03/2413 March 2024 Appointment of Professor Helen Elisabeth Higson as a director on 2024-03-11

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2023-08-31

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

05/03/155 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR DEREK RICHARD VALENTINE

View Document

21/08/1421 August 2014 SECRETARY APPOINTED MR STEVEN PETER LITTLE

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY JEFFREY HYNAM

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HYNAM

View Document

07/03/147 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

08/03/128 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR ROBERT HILES SUTTON

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOX

View Document

15/03/1115 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

03/03/103 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY EDWIN HYNAM / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER LITTLE / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY EDWIN HYNAM / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRENCH FOX / 01/10/2009

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM WINCHESTER COLLEGE 7 COLLEGE STREET WINCHESTER HAMPSHIRE SO23 9NA UNITED KINGDOM

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR JEFFREY EDWIN HYNAM

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR STEVEN PETER LITTLE

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: WINCHESTER COLLEGE COLLEGE STREET WINCHESTER HAMPSHIRE SO23 9NA

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/08/9719 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: 43 WHITCHURCH RD CARDIFF CF4 3JN

View Document

07/04/947 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/03/9417 March 1994 ADOPT MEM AND ARTS 01/03/94

View Document

11/03/9411 March 1994 ADOPT MEM AND ARTS 01/03/94

View Document

08/03/948 March 1994 ALTER MEM AND ARTS 01/03/94

View Document

24/02/9424 February 1994 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