BEAUMONT COMPUTER SOFTWARE LTD

Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-05-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

04/12/154 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/12/1414 December 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM NORMANS CORNER 41 CHURCH LANE FULBOURN CAMBRIDGE CB21 5EP

View Document

17/12/1317 December 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY LYNNE NOON

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/10/1121 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/10/1019 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/094 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MICHAEL WILLIAMSON / 07/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD NOON / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE ELIZABETH NOON / 01/10/2009

View Document

18/08/0918 August 2009 ADOPT ARTICLES 05/01/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 20 KINTBURY DUXFORD CAMBRIDGE CB22 4RR

View Document

28/10/0828 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NOON / 01/09/2007

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 20 KINTBURY DUXFORD CAMBRIDGE CB2 4RR

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNNE NOON / 01/09/2007

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 £ NC 100/116 13/12/04

View Document

09/06/059 June 2005 NC INC ALREADY ADJUSTED 13/12/04

View Document

09/06/059 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/059 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 S-DIV 14/02/00

View Document

25/02/0025 February 2000 ADOPTARTICLES14/02/00

View Document

25/02/0025 February 2000 AUTHORITY TO EXECUTE AG 14/02/00

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 07/10/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/05/98

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MACGREGOR PROJECTS LTD


  • 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