BEECHWAYS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

05/09/235 September 2023 Director's details changed for Mr Jimmy Strickland on 2023-09-05

View Document

05/09/235 September 2023 Change of details for Mr Jimmy Strickland as a person with significant control on 2023-09-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/11/2030 November 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR MATTHEW JAMES STRICKLAND

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, SECRETARY LESLEY STRICKLAND

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY STRICKLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/09/1819 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

19/09/1719 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY STRICKLAND / 31/08/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JIMMY STRICKLAND / 31/08/2016

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/09/1516 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/09/1424 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JIMMY STRICKLAND / 01/09/2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY STRICKLAND / 01/09/2014

View Document

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LESLEY STRICKLAND / 01/09/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/09/1311 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/09/1226 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/09/1115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/09/1022 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 06/04/10 STATEMENT OF CAPITAL GBP 6

View Document

16/09/0916 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

02/10/072 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

25/09/0125 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 05/04/00

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 39 KEATS CLOSE HORSHAM WEST SUSSEX RH12 5PL

View Document

18/02/9818 February 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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