BEALS GOLD SERVICE LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/11/2418 November 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2024-03-29 to 2023-12-31

View Document

14/01/2414 January 2024 Appointment of Mr Ian Ronald Sutherland as a director on 2023-12-22

View Document

14/01/2414 January 2024 Appointment of Mr Stuart Macpherson Pender as a director on 2023-12-22

View Document

14/01/2414 January 2024 Appointment of Mr Edward Phillips as a director on 2023-12-22

View Document

14/01/2414 January 2024 Cessation of Anthony John Beal as a person with significant control on 2023-12-22

View Document

14/01/2414 January 2024 Notification of Lomond Property Lettings Limited as a person with significant control on 2023-12-22

View Document

14/01/2414 January 2024 Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN to 70 st. Mary Axe London EC3A 8BE on 2024-01-14

View Document

14/01/2414 January 2024 Termination of appointment of Anthony John Beal as a director on 2023-12-22

View Document

14/01/2414 January 2024 Termination of appointment of Richard Stacey Walters as a director on 2023-12-22

View Document

14/01/2414 January 2024 Director's details changed for Mr Edward Anthony Bassett Phillips on 2023-12-22

View Document

14/01/2414 January 2024 Termination of appointment of Edward Phillips as a director on 2023-12-22

View Document

14/01/2414 January 2024 Appointment of Mr Edward Anthony Bassett Phillips as a director on 2023-12-22

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

03/03/233 March 2023 Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28

View Document

03/03/233 March 2023 Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28

View Document

22/12/2222 December 2022 Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

13/12/2213 December 2022 Director's details changed for Mr Richard Stacey Walters on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Anthony John Beal on 2022-12-13

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

25/02/2225 February 2022 Cessation of Richard Stacey Walters as a person with significant control on 2022-01-28

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

08/02/228 February 2022 Sub-division of shares on 2022-01-28

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN BEAL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

02/06/202 June 2020 30/03/19 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS MILLER

View Document

11/09/1911 September 2019 CESSATION OF THOMAS ANGUS MILLER AS A PSC

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLER

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

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 08/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ANTHONY JOHN BEAL

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEAL

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN FAULKNER

View Document

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

View Accounts

23/03/1623 March 2016 DIRECTOR APPOINTED MR THOMAS ANGUS MILLER

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ANTHONY JOHN BEAL

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY DARREN FAULKNER

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MR THOMAS ANGUS MILLER

View Document

29/02/1629 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL FAULKNER / 26/09/2014

View Document

19/02/1519 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PAUL FAULKNER / 26/09/2014

View Document

08/11/148 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLER

View Document

30/11/1330 November 2013 DIRECTOR APPOINTED MR RICHARD STACEY WALTERS

View Document

30/11/1330 November 2013 DIRECTOR APPOINTED MR DARREN PAUL FAULKNER

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEAL

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY BEAL

View Document

30/11/1330 November 2013 SECRETARY APPOINTED MR DARREN PAUL FAULKNER

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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