BECKLEY CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/12/2423 December 2024 Registration of charge 083544180010, created on 2024-12-20

View Document

23/12/2423 December 2024 Registration of charge 083544180011, created on 2024-12-20

View Document

21/09/2421 September 2024 Satisfaction of charge 083544180008 in full

View Document

21/09/2421 September 2024 Satisfaction of charge 083544180007 in full

View Document

21/09/2421 September 2024 Satisfaction of charge 083544180006 in full

View Document

01/09/241 September 2024 Micro company accounts made up to 2024-01-31

View Document

25/05/2425 May 2024 Change of details for Mrs Gifty Osei Beckley as a person with significant control on 2024-05-25

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

25/05/2425 May 2024 Change of details for Mr Philip Olakunle Sunday Beckley as a person with significant control on 2024-05-25

View Document

10/02/2410 February 2024 Director's details changed for Mr Philip Olakunle Sunday Beckley on 2021-11-01

View Document

10/02/2410 February 2024 Registered office address changed from 70 Ennerdale Road Northampton NN3 6BX England to 55 Barley Hill Road Northampton NN3 5JA on 2024-02-10

View Document

10/02/2410 February 2024 Director's details changed for Mrs Gifty Osei Beckley on 2021-11-01

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/05/235 May 2023 Registered office address changed from 55 Barley Hill Road Northampton NN3 5JA England to 70 Ennerdale Road Northampton NN3 6BX on 2023-05-05

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

13/02/2213 February 2022 Change of details for Mrs Gifty Osei Beckley as a person with significant control on 2022-02-13

View Document

13/02/2213 February 2022 Registered office address changed from 70 Ennerdale Road Northampton NN3 6BX England to 55 Barley Hill Road Northampton NN3 5JA on 2022-02-13

View Document

13/02/2213 February 2022 Change of details for Mr Philip Olakunle Sunday Beckley as a person with significant control on 2022-02-13

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/11/219 November 2021 Registration of charge 083544180009, created on 2021-11-01

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

04/10/214 October 2021 Satisfaction of charge 083544180002 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OLAKUNLEY SUNDY BECKLEY / 30/01/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083544180004

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083544180003

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083544180007

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083544180008

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083544180006

View Document

11/03/1711 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083544180001

View Document

11/03/1711 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083544180005

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

01/11/161 November 2016 PREVSHO FROM 30/04/2016 TO 31/01/2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM CRISPINS MANOR FARM LANE MICHELMERSH ROMSEY HAMPSHIRE SO51 0NT

View Document

31/10/1631 October 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083544180003

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083544180004

View Document

17/02/1617 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083544180002

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083544180001

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR PHILIP OLAKUNLEY SUNDY BECKLEY

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1310 January 2013 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