BESWICK CONSULTING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Change of details for Mr David Michael Beswick as a person with significant control on 2024-06-01

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

25/11/2425 November 2024 Register inspection address has been changed from 70 Forge Fields Sandbach Cheshire CW11 3RN England to 25 Meirion Drive Conwy LL32 8GR

View Document

25/11/2425 November 2024 Secretary's details changed for Mr. Andrew Derek Beswick on 2024-11-20

View Document

08/10/248 October 2024 Register(s) moved to registered office address 25 Meirion Drive Conwy LL32 8GR

View Document

08/10/248 October 2024 Registered office address changed from 70 Forge Fields Sandbach Cheshire CW11 3RN England to 25 Meirion Drive Conwy LL32 8GR on 2024-10-08

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-11-30

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/01/2216 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

23/11/2023 November 2020 SAIL ADDRESS CHANGED FROM: LYNDENE BENNETTS LANE BOSLEY MACCLESFIELD CHESHIRE SK11 0NY UNITED KINGDOM

View Document

22/11/2022 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BESWICK / 27/12/2019

View Document

22/11/2022 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR. ANDREW DEREK BESWICK / 01/09/2020

View Document

22/11/2022 November 2020 REGISTERED OFFICE CHANGED ON 22/11/2020 FROM LYNDENE BENNETTS LANE BOSLEY MACCLESFIELD CHESHIRE SK11 0NY ENGLAND

View Document

22/11/2022 November 2020 REGISTERED OFFICE CHANGED ON 22/11/2020 FROM 70 70 FORGE FIELDS SANDBACH CHESHIRE CW11 3RN ENGLAND

View Document

26/01/2026 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

28/01/1828 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

04/02/174 February 2017 REGISTERED OFFICE CHANGED ON 04/02/2017 FROM 36 WESTWOOD ROAD LEEK STAFFORDSHIRE ST13 8DH

View Document

22/01/1722 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

24/01/1624 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

09/12/159 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/01/1525 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/12/146 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/01/1425 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/12/139 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

08/12/118 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

23/01/1123 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

07/12/107 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/11/0928 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/11/0928 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID MICHAEL BESWICK / 27/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BESWICK / 01/10/2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BESWICK / 01/10/2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 37 COPELAND AVENUE, TITTENSOR STOKE-ON-TRENT STAFFORDSHIRE ST12 9JA

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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