BEAM PROJECTS LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

19/10/2319 October 2023 Application to strike the company off the register

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Director's details changed for Mr Daniel Ralph Grimshaw on 2022-01-04

View Document

17/01/2217 January 2022 Change of details for Mr Daniel Ralph Grimshaw as a person with significant control on 2021-02-15

View Document

17/01/2217 January 2022 Change of details for Mrs Annabel Laura Grimshaw as a person with significant control on 2021-02-15

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

17/01/2217 January 2022 Director's details changed for Mrs Annabel Laura Grimshaw on 2022-01-04

View Document

11/10/2111 October 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

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL RALPH GRIMSHAW / 16/01/2018

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNABEL LAURA GRIMSHAW / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL LAURA GRIMSHAW / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RALPH GRIMSHAW / 16/01/2018

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS ANNABEL LAURA GRIMSHAW

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 COMPANY NAME CHANGED INA DESIGN LIMITED CERTIFICATE ISSUED ON 04/09/15

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RALPH GRIMSHAW / 13/04/2015

View Document

10/03/1510 March 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 06/01/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 06/01/13 NO CHANGES

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

25/01/1125 January 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

06/01/116 January 2011 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