BEERS ENGINEERING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

06/07/236 July 2023 Registered office address changed from 57B Crawfordsburn Road BT23 4UH Newtownards Down BT23 4UH Northern Ireland to 57B Crawfordsburn Road Newtownards BT23 4UH on 2023-07-06

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O CLAIRE BEERS UNIT 8 BELMONT BUSINESS PARK 223-240 BELMONT ROAD BELFAST BT4 2AW NORTHERN IRELAND

View Document

19/12/1819 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

06/04/186 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 2

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCLELLAND

View Document

29/12/1729 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 57B CRAWFORDSBURN ROAD NEWTOWNARDS CO DOWN BT23 4UH

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/08/1318 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BEERS

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCLELLAND / 23/07/2010

View Document

15/08/1015 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ALBERT BEERS / 23/07/2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBERT BEERS / 23/07/2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BEERS / 23/07/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/08/0916 August 2009 23/07/09 ANNUAL RETURN SHUTTLE

View Document

28/01/0928 January 2009 31/07/08 ANNUAL ACCTS

View Document

15/08/0815 August 2008 CHANGE OF DIRS/SEC

View Document

15/08/0815 August 2008 23/07/08 ANNUAL RETURN SHUTTLE

View Document

09/01/089 January 2008 31/07/07 ANNUAL ACCTS

View Document

06/09/076 September 2007 23/07/07

View Document

29/11/0629 November 2006 31/07/06 ANNUAL ACCTS

View Document

15/08/0615 August 2006 23/07/06 ANNUAL RETURN SHUTTLE

View Document

04/01/064 January 2006 31/07/05 ANNUAL ACCTS

View Document

01/08/051 August 2005 23/07/05 ANNUAL RETURN SHUTTLE

View Document

04/02/054 February 2005 31/07/04 ANNUAL ACCTS

View Document

06/08/046 August 2004 23/07/04 ANNUAL RETURN SHUTTLE

View Document

23/10/0323 October 2003 31/07/03 ANNUAL ACCTS

View Document

31/07/0331 July 2003 CHANGE IN SIT REG ADD

View Document

31/07/0331 July 2003 23/07/03 ANNUAL RETURN SHUTTLE

View Document

28/03/0328 March 2003 31/07/02 ANNUAL ACCTS

View Document

15/08/0215 August 2002 23/07/02 ANNUAL RETURN SHUTTLE

View Document

21/04/0221 April 2002 31/07/01 ANNUAL ACCTS

View Document

06/08/016 August 2001 23/07/01 ANNUAL RETURN SHUTTLE

View Document

25/08/0025 August 2000 31/07/00 ANNUAL ACCTS

View Document

20/08/0020 August 2000 23/07/00 ANNUAL RETURN SHUTTLE

View Document

23/09/9923 September 1999 31/07/99 ANNUAL ACCTS

View Document

30/07/9930 July 1999 23/07/99 ANNUAL RETURN SHUTTLE

View Document

26/10/9826 October 1998 31/07/98 ANNUAL ACCTS

View Document

25/09/9825 September 1998 23/07/98 ANNUAL RETURN SHUTTLE

View Document

07/03/987 March 1998 NOTICE OF ARD

View Document

07/03/987 March 1998 CHANGE IN SIT REG ADD

View Document

13/08/9713 August 1997 CHANGE OF DIRS/SEC

View Document

23/07/9723 July 1997 ARTICLES

View Document

23/07/9723 July 1997 PARS RE DIRS/SIT REG OFF

View Document

23/07/9723 July 1997 MEMORANDUM

View Document

23/07/9723 July 1997 DECLN COMPLNCE REG NEW CO

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