BEAM PROPERTY SERVICES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Notification of Finao Limited as a person with significant control on 2024-04-05

View Document

27/07/2527 July 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

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

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2023-07-29 to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-29

View Document

08/03/238 March 2023 Notice of completion of voluntary arrangement

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-30 to 2021-07-29

View Document

10/08/2110 August 2021 Voluntary arrangement's supervisor's abstract of receipts and payments

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-07-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

14/06/2114 June 2021 Cessation of Finao Limited as a person with significant control on 2018-07-09

View Document

14/06/2114 June 2021 Cessation of Kilronan Properties Limited as a person with significant control on 2018-07-09

View Document

14/06/2114 June 2021 Notification of Finao Limited as a person with significant control on 2017-07-01

View Document

14/06/2114 June 2021 Notification of Kilronan Properties Limited as a person with significant control on 2017-07-01

View Document

03/08/203 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

23/06/2023 June 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 01/07/17 STATEMENT OF CAPITAL GBP 100

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HIGGINS

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/11/156 November 2015 29/04/15 STATEMENT OF CAPITAL GBP 2.00

View Document

06/11/156 November 2015 SECOND FILING WITH MUD 16/06/15 FOR FORM AR01

View Document

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

View Accounts

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR PHILIP HIGGINS

View Document

31/07/1431 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/06/1225 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 52 HOLLYBANK ROAD PARKGATE BALLYCLARE BT39 0DL

View Document

17/02/1117 February 2011 Registered office address changed from , 52 Hollybank Road, Parkgate, Ballyclare, BT39 0DL on 2011-02-17

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 PREVEXT FROM 28/02/2010 TO 31/07/2010

View Document

01/07/101 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANGELA HIGGINS / 17/02/2010

View Document

01/03/091 March 2009 CHANGE OF DIRS/SEC

View Document

17/02/0917 February 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