BEAUMONT COMPUTER SOFTWARE LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Micro company accounts made up to 2024-05-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/03/241 March 2024 | Micro company accounts made up to 2023-05-31 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/12/215 December 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/02/1627 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
04/12/154 December 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/12/1414 December 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM NORMANS CORNER 41 CHURCH LANE FULBOURN CAMBRIDGE CB21 5EP |
17/12/1317 December 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/01/132 January 2013 | Annual return made up to 7 October 2012 with full list of shareholders |
06/08/126 August 2012 | APPOINTMENT TERMINATED, SECRETARY LYNNE NOON |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/10/1121 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/10/1019 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/11/094 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MICHAEL WILLIAMSON / 07/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD NOON / 01/10/2009 |
04/11/094 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE ELIZABETH NOON / 01/10/2009 |
18/08/0918 August 2009 | ADOPT ARTICLES 05/01/2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 20 KINTBURY DUXFORD CAMBRIDGE CB22 4RR |
28/10/0828 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NOON / 01/09/2007 |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 20 KINTBURY DUXFORD CAMBRIDGE CB2 4RR |
28/10/0828 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE NOON / 01/09/2007 |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/11/0726 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/11/059 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | £ NC 100/116 13/12/04 |
09/06/059 June 2005 | NC INC ALREADY ADJUSTED 13/12/04 |
09/06/059 June 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/06/059 June 2005 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
30/11/0430 November 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/11/0230 November 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
09/01/029 January 2002 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
28/02/0128 February 2001 | DIRECTOR RESIGNED |
29/01/0129 January 2001 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
25/02/0025 February 2000 | S-DIV 14/02/00 |
25/02/0025 February 2000 | ADOPTARTICLES14/02/00 |
25/02/0025 February 2000 | AUTHORITY TO EXECUTE AG 14/02/00 |
25/02/0025 February 2000 | NEW DIRECTOR APPOINTED |
25/02/0025 February 2000 | NEW DIRECTOR APPOINTED |
09/02/009 February 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
24/12/9924 December 1999 | RETURN MADE UP TO 07/10/99; NO CHANGE OF MEMBERS |
16/10/9816 October 1998 | RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS |
07/08/987 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
07/08/987 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
21/05/9821 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/989 March 1998 | RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS |
31/01/9831 January 1998 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/05/98 |
13/11/9613 November 1996 | SECRETARY RESIGNED |
13/11/9613 November 1996 | NEW DIRECTOR APPOINTED |
13/11/9613 November 1996 | NEW SECRETARY APPOINTED |
13/11/9613 November 1996 | DIRECTOR RESIGNED |
07/10/967 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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