BEACON BUSINESS SERVICES (UK) LIMITED
Company number 08169566
- Company Overview for BEACON BUSINESS SERVICES (UK) LIMITED (08169566)
- Filing history for BEACON BUSINESS SERVICES (UK) LIMITED (08169566)
- People for BEACON BUSINESS SERVICES (UK) LIMITED (08169566)
- More for BEACON BUSINESS SERVICES (UK) LIMITED (08169566)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
19 Mar 2024 | AA01 | Current accounting period extended from 30 September 2023 to 31 March 2024 | |
21 Aug 2023 | PSC04 | Change of details for Mr Amrik Singh Gill as a person with significant control on 6 August 2016 | |
18 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
25 Apr 2022 | CH01 | Director's details changed for Mr Amrik Singh Gill on 25 April 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Amrik Singh Gill as a person with significant control on 20 April 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to C/O Pm+M New Century House Greenbank Technology Park Challenge Way, Blackburn Lancashire BB1 5QB on 7 April 2022 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2016 | |
27 Apr 2018 | AD01 | Registered office address changed from 346 Sutton Road Walsall WS5 3BB to The Old Tannery Eastgate Accrington Lancashire BB5 6PW on 27 April 2018 | |
06 Apr 2018 | PSC04 | Change of details for Mr Amrik Singh Gill as a person with significant control on 6 April 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr Amrik Singh Gill on 6 April 2018 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off |