BEESPACE TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-06-13 with updates |
28/04/2528 April 2025 | Registered office address changed from Unit E4 Ronan Valley Business Park Magherafelt BT45 6FP Northern Ireland to Formation Works Edgewater Business Park 11-12 Edgewater Road Belfast Antrim BT3 9JQ on 2025-04-28 |
02/04/252 April 2025 | Appointment of Simon Bowden as a director on 2025-04-02 |
17/02/2517 February 2025 | Registered office address changed from Trading as Beespace Unit E4 Ronan Valley Business Park Magherafelt BT45 6FP Northern Ireland to Unit E4 Ronan Valley Business Park Magherafelt BT45 6FP on 2025-02-17 |
12/02/2512 February 2025 | Resolutions |
12/02/2512 February 2025 | Certificate of change of name |
12/02/2512 February 2025 | Memorandum and Articles of Association |
09/02/259 February 2025 | Cessation of Aidan Joseph Donnelly as a person with significant control on 2025-02-06 |
09/02/259 February 2025 | Notification of John Joseph Donnelly as a person with significant control on 2025-02-06 |
07/02/257 February 2025 | Statement of capital following an allotment of shares on 2025-02-06 |
05/02/255 February 2025 | Statement of capital following an allotment of shares on 2025-01-23 |
05/02/255 February 2025 | Change of details for Mr Aidan Joseph Donnelly as a person with significant control on 2025-01-23 |
03/02/253 February 2025 | Sub-division of shares on 2025-01-23 |
08/01/258 January 2025 | Appointment of Mr Shane Michael Brady as a director on 2024-12-23 |
08/01/258 January 2025 | Registered office address changed from Unit E4 Ronan Valley Business Park 58-60 Ballyronan Road Magherafelt Derry BT45 6FP Northern Ireland to Trading as Beespace Unit E4 Ronan Valley Business Park Magherafelt BT45 6FP on 2025-01-08 |
08/01/258 January 2025 | Appointment of Mr Wilson Alan Whitley as a director on 2024-12-23 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/11/206 November 2020 | Registered office address changed from , 80-82 Rainey Street, Magherafelt, BT45 5AJ, Northern Ireland to Trading as Beespace Unit E4 Ronan Valley Business Park Magherafelt BT45 6FP on 2020-11-06 |
06/11/206 November 2020 | REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 80-82 RAINEY STREET MAGHERAFELT BT45 5AJ NORTHERN IRELAND |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
30/04/2030 April 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | 09/03/20 STATEMENT OF CAPITAL GBP 1 |
30/10/1930 October 2019 | Registered office address changed from , Europa Tool House Springbank Industrial Estate, Pembroke Loop Road, Dunmurry, Belfast, BT17 0QL, United Kingdom to Trading as Beespace Unit E4 Ronan Valley Business Park Magherafelt BT45 6FP on 2019-10-30 |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM EUROPA TOOL HOUSE SPRINGBANK INDUSTRIAL ESTATE, PEMBROKE LOOP ROAD DUNMURRY BELFAST BT17 0QL UNITED KINGDOM |
24/10/1924 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/10/1924 October 2019 | COMPANY NAME CHANGED SMART LED LIMITED CERTIFICATE ISSUED ON 24/10/19 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/09/1911 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
14/06/1714 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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