BEECH SCAFFOLDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-03-31 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-03-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Change of details for Mr Jason William Beech as a person with significant control on 2016-06-30 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
17/10/2217 October 2022 | Director's details changed for Mr Jason William Beech on 2022-10-17 |
17/10/2217 October 2022 | Change of details for Mr Jason William Beech as a person with significant control on 2022-10-17 |
13/10/2213 October 2022 | Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-13 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-03-31 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/04/1826 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/02/1616 February 2016 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
16/02/1616 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1525 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1428 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
08/02/148 February 2014 | DISS40 (DISS40(SOAD)) |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1414 January 2014 | FIRST GAZETTE |
28/03/1328 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/02/1121 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
13/05/1013 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GCN ACCOUNTING SERVICES LTD / 01/10/2009 |
13/05/1013 May 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM BEECH / 01/10/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/05/0921 May 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0722 March 2007 | SECRETARY RESIGNED |
16/03/0716 March 2007 | DIRECTOR RESIGNED |
15/02/0715 February 2007 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 27 CHESTNUT WAY FINCHFIELD WOLVERHAMPTON WEST MIDLANDS WV3 8AE |
15/02/0715 February 2007 | NEW SECRETARY APPOINTED |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/04/0525 April 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/05/0417 May 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | COMPANY NAME CHANGED PREMIER SCAFFOLDING (UK) LIMITED CERTIFICATE ISSUED ON 11/05/04 |
08/12/038 December 2003 | NEW DIRECTOR APPOINTED |
08/12/038 December 2003 | DIRECTOR RESIGNED |
25/07/0325 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/03/0317 March 2003 | RETURN MADE UP TO 15/02/03; NO CHANGE OF MEMBERS |
07/08/027 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/03/0219 March 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
26/03/0126 March 2001 | DIRECTOR RESIGNED |
26/03/0126 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/03/0126 March 2001 | SECRETARY RESIGNED |
26/03/0126 March 2001 | NEW DIRECTOR APPOINTED |
08/03/018 March 2001 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL, WOLVERHAMPTON WEST MIDLANDS WV4 6JE |
15/02/0115 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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