BEANNCHOR SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Full accounts made up to 2020-06-30

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEANNCHOR HO LIMITED

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR LUKE WOLSEY

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR WILLIAM ADAMS WOLSEY

View Document

20/12/1820 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6044930006

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM RIVER HOUSE, FLOOR 10 48 HIGH STREET BELFAST BT1 2DR

View Document

01/06/151 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6044930005

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

27/02/1427 February 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNELL WOLSEY / 31/12/2013

View Document

19/07/1319 July 2013 24/05/13 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1324 May 2013 23/05/13 STATEMENT OF CAPITAL GBP 100

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 FIRST GAZETTE

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORGAN / 01/11/2011

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CONNELL WOLSEY / 01/11/2011

View Document

04/09/124 September 2012 PREVSHO FROM 30/09/2012 TO 31/05/2012

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 62/68 HIGH STREET BELFAST ANTRIM BT1 2BE

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/01/1220 January 2012 FIRST GAZETTE

View Document

06/07/116 July 2011 ARTICLES OF ASSOCIATION

View Document

06/07/116 July 2011 ALTER ARTICLES 17/06/2011

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR JAMES HENRY SINTON

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE HENRY

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEELE

View Document

08/12/108 December 2010 DIRECTOR APPOINTED CONALL WOLSEY

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR JOHN MORGAN

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 14 GREAT VICTORIA STREET BELFAST BELFAST BT2 7BA

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 COMPANY NAME CHANGED MKB CO NO 27 LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information