BEO SECURITY LTD

Company Documents

DateDescription
19/08/2519 August 2025 Liquidators' statement of receipts and payments to 2025-06-25

View Document

28/06/2428 June 2024 Liquidators' statement of receipts and payments to 2024-06-25

View Document

01/03/241 March 2024 Registered office address changed from PO Box 4385 09378638 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-01

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 09378638 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Registered office address changed from Suite 702 Crown House North Circular Road London NW10 7PN England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-07-12

View Document

12/07/2312 July 2023 Statement of affairs

View Document

03/07/233 July 2023 Appointment of a voluntary liquidator

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been suspended

View Document

21/04/2321 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Micro company accounts made up to 2021-01-31

View Document

21/01/2221 January 2022 Registered office address changed from 13 Gosfield Street London W1W 6HD England to Suite 702 Crown House North Circular Road London NW10 7PN on 2022-01-21

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM FLAT 5 YOUNGS COURT CHARLOTTE DESPARD AVENUE LONDON LONDON SW11 5JD ENGLAND

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN FILIPOVIC / 08/01/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/158 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information