BEACON RECRUITMENT AND PLACEMENT SERVICES LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the company off the register

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/09/1824 September 2018 CESSATION OF BRADFORD COLLEGE AS A PSC

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

24/09/1824 September 2018 NOTIFICATION OF PSC STATEMENT ON 18/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WIGHTMAN

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELSH

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS DAWN JANICE LEAK

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORNE

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 DIRECTOR APPOINTED MR GARETH OSBORNE

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR ANDREW WILLIAM WELSH

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O BRADFORD COLLEGE FINANCE OFFICE WESTBROOK BUILDING GREAT HORTON ROAD BRADFORD WEST YORKSHIRE BD7 1AY

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELE SUTTON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM C/O MR P WRIGHT WESTBROOK BUILDING GREAT HORTON ROAD BRADFORD WEST YORKSHIRE BD7 1AY UNITED KINGDOM

View Document

25/11/1325 November 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY PETER WRIGHT

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/09/1225 September 2012 SECRETARY APPOINTED MR PETER WRIGHT

View Document

25/09/1225 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS STOTT

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 39-41 CHAPEL STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BY

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/05/1218 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/10/107 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0915 October 2009 CURRSHO FROM 30/09/2010 TO 31/07/2010

View Document

09/09/099 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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