BEASLEY DICKSON ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Mr David Jack Dickson on 2025-04-25

View Document

29/04/2529 April 2025 Change of details for Mr David Jack Dickson as a person with significant control on 2025-04-25

View Document

29/04/2529 April 2025 Change of details for Ms Melissa Katherine Beasley as a person with significant control on 2025-04-25

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

29/04/2529 April 2025 Director's details changed for Ms Melissa Katherine Beasley on 2025-04-25

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Change of share class name or designation

View Document

13/04/2313 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MS MELISSA KATHERINE BEASLEY / 01/03/2021

View Document

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 18-20 ST. JOHN STREET LONDON EC1M 4NX ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 COMPANY NAME CHANGED BEASLEY DICKSON LTD CERTIFICATE ISSUED ON 18/05/18

View Document

18/05/1818 May 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

18/05/1818 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM UNIT 3 FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE LONDON EC1R 0NE ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA KATHERINE BEASLEY / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK DICKSON / 24/01/2017

View Document

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 1 MERCER STREET LONDON WC2H 9QJ

View Document

05/04/165 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

11/03/1411 March 2014 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