BEAMSTYLE LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/09/2418 September 2024 | Final Gazette dissolved following liquidation |
| 18/06/2418 June 2024 | Return of final meeting in a members' voluntary winding up |
| 14/06/2314 June 2023 | Declaration of solvency |
| 12/06/2312 June 2023 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-06-12 |
| 06/06/236 June 2023 | Appointment of a voluntary liquidator |
| 06/06/236 June 2023 | Resolutions |
| 06/06/236 June 2023 | Resolutions |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 06/12/216 December 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 31/07/2031 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 06/11/196 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 28/11/1828 November 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 16/01/1816 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 30/03/1630 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 10/04/1510 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAMESH LAL BANCE / 09/04/2014 |
| 09/04/149 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 17/04/1317 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 29/03/1229 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 13/10/1113 October 2011 | APPOINTMENT TERMINATED, SECRETARY TARSEM LAL |
| 13/10/1113 October 2011 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 14 MILLIGAN CLOSE LUTON BEDFORDSHIRE LU4 9GJ |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 14/04/1114 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 05/04/105 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
| 05/04/105 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAMESH LAL BANCE / 04/04/2010 |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 15/04/0915 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
| 15/01/0915 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 08/04/088 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
| 15/05/0715 May 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
| 30/04/0730 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 30/04/0730 April 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
| 02/04/072 April 2007 | DIRECTOR RESIGNED |
| 02/04/072 April 2007 | NEW SECRETARY APPOINTED |
| 02/04/072 April 2007 | SECRETARY RESIGNED |
| 02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NG |
| 21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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