BEACON SERVICES (EUROPE) LIMITED

04549511
TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

Documents

Documents
Date Category Description Pages
11 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
12 Jan 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Oct 2022 accounts Annual Accounts 8 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 accounts Annual Accounts 9 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 8 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2019 accounts Annual Accounts 9 Buy now
30 Oct 2018 accounts Annual Accounts 8 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
26 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2017 accounts Annual Accounts 11 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 accounts Annual Accounts 6 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Nov 2015 officers Termination of appointment of secretary (Antony Lash) 1 Buy now
05 Nov 2015 officers Appointment of secretary (Mr Peter Charles Baldwin Lash) 2 Buy now
20 Oct 2015 accounts Annual Accounts 7 Buy now
20 Oct 2015 annual-return Annual Return 4 Buy now
07 Nov 2014 accounts Annual Accounts 7 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
27 Jan 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Jan 2014 resolution Resolution 20 Buy now
03 Dec 2013 accounts Annual Accounts 6 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 accounts Annual Accounts 6 Buy now
08 Nov 2012 annual-return Annual Return 14 Buy now
05 Nov 2012 officers Appointment of secretary (Antony Lash) 3 Buy now
31 Oct 2012 officers Termination of appointment of secretary (Marion Lash) 2 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
14 Nov 2011 annual-return Annual Return 14 Buy now
07 Dec 2010 accounts Annual Accounts 6 Buy now
07 Oct 2010 annual-return Annual Return 14 Buy now
20 Jan 2010 accounts Annual Accounts 8 Buy now
16 Nov 2009 annual-return Annual Return 14 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from fleet court, stinsford road poole dorset BH17 0NF 1 Buy now
25 Nov 2008 annual-return Return made up to 01/10/08; full list of members 9 Buy now
20 Aug 2008 accounts Annual Accounts 7 Buy now
29 Mar 2008 capital S-div 1 Buy now
29 Mar 2008 resolution Resolution 1 Buy now
18 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Oct 2007 annual-return Return made up to 01/10/07; full list of members 2 Buy now
04 Jul 2007 accounts Annual Accounts 5 Buy now
11 Nov 2006 accounts Annual Accounts 5 Buy now
30 Oct 2006 annual-return Return made up to 01/10/06; full list of members 2 Buy now
26 Oct 2006 officers Director's particulars changed 1 Buy now
08 Dec 2005 annual-return Return made up to 01/10/05; full list of members 2 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: fleet court stinsford road poole dorset BH17 0NF 1 Buy now
09 Sep 2005 accounts Annual Accounts 6 Buy now
18 Feb 2005 accounts Annual Accounts 5 Buy now
18 Feb 2005 accounts Annual Accounts 5 Buy now
04 Jan 2005 accounts Accounting reference date shortened from 31/10/04 to 31/03/04 1 Buy now
20 Oct 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now
19 Feb 2004 address Registered office changed on 19/02/04 from: princecroft redman fleet court new fields stinsford road poole dorset BH17 0NF 1 Buy now
31 Oct 2003 annual-return Return made up to 01/10/03; full list of members 6 Buy now
31 Oct 2003 officers New secretary appointed 1 Buy now
31 Oct 2003 officers Secretary resigned 1 Buy now
03 Jul 2003 address Registered office changed on 03/07/03 from: 76A belsize lane london NW3 5BJ 1 Buy now
26 Oct 2002 capital Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Oct 2002 officers Secretary resigned;director resigned 1 Buy now
26 Oct 2002 officers Director resigned 1 Buy now
26 Oct 2002 officers New secretary appointed 2 Buy now
26 Oct 2002 officers New director appointed 2 Buy now
26 Oct 2002 address Registered office changed on 26/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
01 Oct 2002 incorporation Incorporation Company 19 Buy now