BEACON ENTERPRISE SOLUTIONS LIMITED
Company number 06951156
- Company Overview for BEACON ENTERPRISE SOLUTIONS LIMITED (06951156)
- Filing history for BEACON ENTERPRISE SOLUTIONS LIMITED (06951156)
- People for BEACON ENTERPRISE SOLUTIONS LIMITED (06951156)
- More for BEACON ENTERPRISE SOLUTIONS LIMITED (06951156)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2024 | AA | Micro company accounts made up to 31 July 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
21 Aug 2023 | AA | Micro company accounts made up to 31 July 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
01 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
04 Jul 2022 | AD02 | Register inspection address has been changed from C/O Richard Neck 14 School Lane Staverton Trowbridge Wiltshire BA14 6NZ England to 1a Lindsay Road Bristol Somerset BS7 9NP | |
30 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
27 Oct 2021 | AD01 | Registered office address changed from C/O C&M Accountants 33 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NH England to 1 Lindsay Road Bristol Somerset BS7 9NP on 27 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 59 Charlton Road Tetbury GL8 8DX England to C/O C&M Accountants 33 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NH on 14 October 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from C/O C&M Accountants 33 the Courtyard Woodlands Bristol Gloucestershire BS32 4NH United Kingdom to 59 Charlton Road Tetbury GL8 8DX on 13 October 2021 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Aug 2021 | SH08 | Change of share class name or designation | |
07 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
29 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
27 Jul 2021 | SH02 | Sub-division of shares on 1 August 2020 | |
27 Jul 2021 | SH02 | Sub-division of shares on 1 August 2020 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
13 Jul 2020 | AD01 | Registered office address changed from C/O C & M Accountants Unit 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England to C/O C&M Accountants 33 the Courtyard Woodlands Bristol Gloucestershire BS32 4NH on 13 July 2020 | |
11 Jul 2020 | PSC04 | Change of details for Mr Richard Paul Neck as a person with significant control on 11 July 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jul 2019 | PSC04 | Change of details for Mr Richard Paul Neck as a person with significant control on 18 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from C/O Beacon Enterprise Solutions Ltd 130 Aztec Aztec West Almondsbury Bristol BS32 4UB to C/O C & M Accountants Unit 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL on 18 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 |