BEAL CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

25/06/2525 June 2025 Registered office address changed from 6a St Andrews Court Wellington Street Thame OX9 3WT England to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-25

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

05/07/235 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DRUMMOND PAUL BLOWFIELD / 06/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HOGG HASTIE / 06/03/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR SCOTT HOGG HASTIE

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEAL INVESTMENT HOLDINGS / 25/01/2019

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAL INVESTMENT HOLDINGS

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

10/03/1610 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEAL INVESTMENT HOLDINGS / 29/02/2012

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 06/07/10 STATEMENT OF CAPITAL GBP 200

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR APPOINTED BEAL INVESTMENT HOLDINGS

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR BEAL PROJECT MANAGEMENT (PTY) LTD

View Document

06/03/106 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information