BEACON RECRUITMENT AND PLACEMENT SERVICES LIMITED

07014121
OLD BUILDING GREAT HORTON ROAD BRADFORD WEST YORKSHIRE BD7 1AY

Documents

Documents
Date Category Description Pages
09 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
13 May 2021 capital Statement of capital (Section 108) 5 Buy now
13 May 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 May 2021 insolvency Solvency Statement dated 26/04/21 1 Buy now
13 May 2021 resolution Resolution 1 Buy now
20 Nov 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 accounts Annual Accounts 3 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 accounts Annual Accounts 2 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2018 accounts Annual Accounts 15 Buy now
01 May 2018 officers Termination of appointment of director (Richard Edward John Wightman) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Andrew William Welsh) 1 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 officers Appointment of director (Mrs Dawn Janice Leak) 2 Buy now
24 Apr 2017 accounts Annual Accounts 3 Buy now
24 Apr 2017 officers Termination of appointment of director (Gareth Osborne) 1 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 officers Appointment of director (Mr Gareth Osborne) 2 Buy now
12 Apr 2016 accounts Annual Accounts 7 Buy now
28 Sep 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 accounts Annual Accounts 7 Buy now
06 Oct 2014 officers Appointment of director (Mr Andrew William Welsh) 2 Buy now
06 Oct 2014 annual-return Annual Return 3 Buy now
06 Oct 2014 officers Termination of appointment of director (Michele Sutton) 1 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2014 accounts Annual Accounts 9 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
25 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2013 officers Termination of appointment of secretary (Peter Wright) 1 Buy now
25 Mar 2013 accounts Annual Accounts 10 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
25 Sep 2012 officers Appointment of secretary (Mr Peter Wright) 1 Buy now
24 Sep 2012 officers Termination of appointment of secretary (Douglas Stott) 1 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2012 accounts Annual Accounts 17 Buy now
19 Sep 2011 annual-return Annual Return 5 Buy now
23 May 2011 accounts Annual Accounts 9 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
06 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
15 Oct 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Sep 2009 incorporation Incorporation Company 19 Buy now