BEAUMONT HEATER SERVICES LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/03/245 March 2024 Order of court to wind up

View Document

05/03/245 March 2024 Order of court to wind up

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

01/09/231 September 2023 Cessation of James Patrick Fallon as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Notification of Thomas Lewis Kiely as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/09/231 September 2023 Termination of appointment of James Patrick Fallon as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Thomas Lewis Kiely as a director on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to 83 Ducie Street Manchester M1 2JQ on 2023-09-01

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/12/211 December 2021 Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 2021-12-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM UNITS 3-4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE GODDARD

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY WOODS

View Document

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MRS JAQUELINE MAY GODDARD

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MISS LUCY WOODS

View Document

06/03/136 March 2013 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM GILES LANE LANDFORD SALISBURY SP5 2BG UNITED KINGDOM

View Document

04/10/124 October 2012 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