BEESON BOOKKEEPING SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

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

View Accounts

02/10/242 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

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

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

08/02/218 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

04/05/204 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY MELVIN BOWSKILL

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 27 OLD HEXTHORPE DONCASTER SOUTH YORKSHIRE DN4 0JD

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR PAUL LEWIS

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LEWIS

View Document

03/04/193 April 2019 CESSATION OF HILARY CLARE BEESON AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY BEESON

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOWSKILL

View Document

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

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 01/08/17 STATEMENT OF CAPITAL GBP 130

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/07/1529 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

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

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 110

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR THOMAS HENRY BOWSKILL

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/08/132 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/08/121 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/08/113 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM WINDSOR HOUSE 44 HIGH ROAD BALBY DONCASTER SOUTH YORKSHIRE DN4 0PL ENGLAND

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLARE BEESON / 03/05/2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 27 OLD HEXTHORPE DONCASTER S YORKS DN4 0JD

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MELVIN BOWSKILL / 03/04/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLARE BOWSKILL / 28/01/2008

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLARE BOWSKILL / 05/07/2010

View Document

05/07/105 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 PREVEXT FROM 31/07/2009 TO 31/01/2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 187 URBAN ROAD, HEXTHORPE DONCASTER SOUTH YORKSHIRE DN4 0HH

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / HILARY BEESON / 25/01/2008

View Document

12/03/0812 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MELVIN BOWSKILL / 25/01/2008

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0231 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0226 July 2002 COMPANY NAME CHANGED BEESON BOOKKEEPING SERVICES LIMI TED CERTIFICATE ISSUED ON 26/07/02

View Document

05/07/025 July 2002 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