RICHARD BEEDLE STEEL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mrs Michelle Beedle on 2023-04-05

View Document

27/03/2327 March 2023 Change of details for Mrs Michelle Beedle as a person with significant control on 2023-03-20

View Document

27/03/2327 March 2023 Change of details for Mr Richard John Beedle as a person with significant control on 2023-03-20

View Document

27/03/2327 March 2023 Director's details changed for Mr Richard John Beedle on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 2023-03-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

04/11/194 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BEEDLE / 08/02/2018

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE BEEDLE

View Document

21/05/1821 May 2018 ARTICLES OF ASSOCIATION

View Document

29/03/1829 March 2018 ALTER ARTICLES 08/02/2018

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MRS MICHELLE BEEDLE

View Document

21/03/1821 March 2018 08/02/18 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM UNIT 89 GIBBONS INDUSTRIAL PARK DUDLEY ROAD KINGSWINFORD WEST MIDLANDS DY6 8XF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BEEDLE / 01/07/2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM UNIT 1 BAIRD HOUSE THE INNOVATION CENTRE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7YA ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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