BEAMISH FREIGHT SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Voluntary strike-off action has been suspended

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

16/03/2316 March 2023 Change of details for Miss Sally Ann Beamish as a person with significant control on 2023-03-13

View Document

16/03/2316 March 2023 Cessation of Samuel John Bourlet as a person with significant control on 2023-03-13

View Document

16/03/2316 March 2023 Termination of appointment of Samuel John Bourlet as a director on 2023-03-13

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

29/10/2129 October 2021 Notification of Samuel John Bourlet as a person with significant control on 2021-10-29

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CESSATION OF SAMUEL JOHN BOURLET AS A PSC

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 106 106 CASTLESTEADS DRIVE SANDSFIELD PARK CARLISLE CUMBRIA CA2 7XD ENGLAND

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 15 THE WALKWAY ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4BF UNITED KINGDOM

View Document

18/10/1818 October 2018 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