THIRTEENTH BEACH SOFTWARE LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ to Robert Day and Company Limited the Old Library, the Walk Winslow Buckingham Buckinghamshire MK18 3AJ on 2025-03-25

View Document

21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025 Declaration of solvency

View Document

21/03/2521 March 2025 Appointment of a voluntary liquidator

View Document

21/03/2521 March 2025 Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2025-03-21

View Document

04/03/254 March 2025 Previous accounting period shortened from 2025-06-30 to 2025-02-28

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES JENNINGS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JENNINGS / 19/06/2014

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

19/06/1419 June 2014 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