BEEMORE SECURITY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Liquidators' statement of receipts and payments to 2025-04-23 |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Statement of affairs |
08/05/248 May 2024 | Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT to 18 Clarence Road Southend on Sea Essex SS1 1AN on 2024-05-08 |
08/05/248 May 2024 | Appointment of a voluntary liquidator |
01/12/231 December 2023 | Micro company accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
21/09/2221 September 2022 | Micro company accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Change of details for Mr Brian David Morley as a person with significant control on 2022-09-21 |
21/09/2221 September 2022 | Notification of Lyn Irene Morley as a person with significant control on 2022-09-21 |
21/09/2221 September 2022 | Change of details for Mrs Lyn Irene Morley as a person with significant control on 2022-09-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
16/01/1216 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / LYN MORLEY / 16/01/2012 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/06/1124 June 2011 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 75 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
12/01/1112 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
12/01/1112 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / LYN MORLEY / 10/01/2011 |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MORLEY / 10/01/2011 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MORLEY / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
22/03/0622 March 2006 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 18 ANGLESEY GARDENS WICKFORD ESSEX SS12 9GT |
13/02/0613 February 2006 | COMPANY NAME CHANGED BEEMORE SECURTIY SERVICES LIMITE D CERTIFICATE ISSUED ON 13/02/06 |
10/01/0610 January 2006 | 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