MICHAEL BEARDSALL ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-06-24 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Cancellation of shares. Statement of capital on 2022-01-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-24 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/09/192 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES OWEN |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
19/06/1719 June 2017 | DIRECTOR APPOINTED MATTHEW JAMES HUMPHREY |
19/06/1719 June 2017 | DIRECTOR APPOINTED DAVID BRADLEY STANFORTH |
19/06/1719 June 2017 | DIRECTOR APPOINTED MARK GILBERT POWELL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/07/1624 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/07/1512 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/07/1320 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/07/1214 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH MACKENZIE FERGUSSON / 24/06/2010 |
07/07/107 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES OWEN / 06/07/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH MACKENZIE FERGUSSON / 06/07/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES OWEN / 24/06/2010 |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES OWEN / 06/07/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/07/0713 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/07/063 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/09/052 September 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/10/0421 October 2004 | DIRECTOR RESIGNED |
15/07/0415 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
10/12/0310 December 2003 | NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | SECRETARY RESIGNED |
23/07/0323 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
23/07/0323 July 2003 | DIRECTOR RESIGNED |
24/06/0324 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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