BEIRNE M LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/08/2416 August 2024 Change of details for Michael Andrew Beirne as a person with significant control on 2022-04-06

View Document

16/08/2416 August 2024 Notification of Alice Beirne as a person with significant control on 2022-04-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-03-13

View Document

22/04/2222 April 2022 Registered office address changed from First Floor, Black Country House Rounds Green Road Oldbury B69 2DG United Kingdom to 1 Newbury Drive Eccles Manchester M30 8WE on 2022-04-22

View Document

22/04/2222 April 2022 Appointment of Mrs Alice Beirne as a director on 2022-04-09

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MICHAEL ANDREW BEIRNE / 21/12/2020

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BEIRNE / 21/12/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

08/01/198 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107607820002

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107607820001

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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