BEACON COMPUTER SERVICES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Registered office address changed from The Friars 82 High Street South Dunstable Bedfordshire LU6 3HD England to Work.Life, Kings House 174 Hammersmith Road London W6 7JP on 2025-03-20

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORSON GROUP LIMITED

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

04/07/174 July 2017 ADOPT ARTICLES 26/06/2017

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR PAUL JOHN GILMOUR

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR DAVID KISHAN HATHIRAMANI

View Document

28/06/1728 June 2017 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

28/06/1728 June 2017 CESSATION OF ATTICUS LEGAL (NOMINEES) LIMITED AS A PSC

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094704320001

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR ANTHONY DOHERTY

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM C/O ATTICUS LEGAL LLP CASTLEFIELD HOUSE LIVERPOOL ROAD MANCHESTER M3 4SB ENGLAND

View Document

27/06/1727 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 10000

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHADWICK

View Document

27/06/1727 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 2000

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/03/154 March 2015 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