Advanced company searchLink opens in new window

BEAM CONSTRUCTION LIMITED

Company number 07665092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
03 Mar 2023 AD01 Registered office address changed from Unit 2, Brook House 54a Cowley Mill Road Cowley Uxbridge UB8 2FX England to Brook House Cowley Mill Road Cowley Uxbridge UB8 2FX on 3 March 2023
02 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2022 AA Total exemption full accounts made up to 30 June 2021
31 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
01 Jun 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
20 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
12 Jan 2021 AD01 Registered office address changed from Regus Centre 450 Bath Road Longford Middlesex UB7 0EB England to Unit 2, Brook House 54a Cowley Mill Road Cowley Uxbridge UB8 2FX on 12 January 2021
25 Aug 2020 AD01 Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP United Kingdom to Regus Centre 450 Bath Road Longford Middlesex UB7 0EB on 25 August 2020
27 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019
29 Feb 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
29 Feb 2020 PSC04 Change of details for Mr Peter Massingham as a person with significant control on 29 February 2020
17 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-16
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
11 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
02 Mar 2018 PSC04 Change of details for Mr Peter Massingham as a person with significant control on 1 January 2018
02 Mar 2018 CH01 Director's details changed for Mr Peter Brandon Massingham on 1 February 2018
18 Oct 2017 AD01 Registered office address changed from 476 st. Albans Road Watford WD24 6QU England to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP on 18 October 2017