BECK ELECTRONICS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

13/11/2413 November 2024 Appointment of Cg Professional Limited as a secretary on 2024-11-06

View Document

30/09/2430 September 2024 Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/04/2418 April 2024 Appointment of Mr Darren Mark Cavan as a director on 2024-02-20

View Document

07/03/247 March 2024 Termination of appointment of Martin Edward Sloan as a director on 2024-02-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLAKSTAD

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/17

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXLEY GROUP LIMITED

View Document

22/06/1822 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/15

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE KELLY / 23/02/2016

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/08/146 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSH SECRETARIAL SERVICES LIMITED / 02/06/2014

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MARTIN FRANK BLAKSTAD

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COTTERILL

View Document

03/07/143 July 2014 DIRECTOR APPOINTED JAQUELINE KELLY

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/08/1214 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PRITCHARD / 29/06/2011

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/01/116 January 2011 SAIL ADDRESS CHANGED FROM: C/O HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

31/12/1031 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 31/12/2010

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 CORPORATE SECRETARY APPOINTED HAMMONDS SECRETARIAL SERVICES LIMITED

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY MARK PRITCHARD

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD SLOAN / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PRITCHARD / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM COTTERILL / 25/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PRITCHARD / 25/01/2010

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COTTERILL / 02/07/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COTTERILL / 01/08/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/05/088 May 2008 AUDITOR'S RESIGNATION

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0314 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/07/033 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 £ IC 519300/482967 16/10/96 £ SR 36333@1=36333

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 CONSO S-DIV 16/10/96

View Document

01/11/961 November 1996 ADOPT MEM AND ARTS 16/10/96

View Document

01/11/961 November 1996 VARYING SHARE RIGHTS AND NAMES 16/10/96

View Document

01/11/961 November 1996 VARYING SHARE RIGHTS AND NAMES 16/10/96

View Document

01/11/961 November 1996 CONVE 16/10/96

View Document

01/11/961 November 1996 P.O.S 36333 £1 SHS 16/10/96

View Document

01/11/961 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 RETURN MADE UP TO 01/08/95; CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

07/12/937 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/937 December 1993 NEW SECRETARY APPOINTED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

23/08/9123 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 01/04/91

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9115 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 02/04/89

View Document

05/02/895 February 1989 £ IC 610000/519300 £ SR 90700@1=90700

View Document

08/07/888 July 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 03/04/88

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 18 REGENT STREET NOTTINGHAM NG1 5BQ

View Document

13/08/8713 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 27/03/87

View Document

03/03/873 March 1987 GAZETTABLE DOCUMENT

View Document

24/10/8624 October 1986 NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 GAZETTABLE DOCUMENT

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