Advanced company searchLink opens in new window

BEACON COMPUTER SERVICES LIMITED

Company number 09470432

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)
17 Sep 2024 AA Full accounts made up to 31 December 2023
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
25 Sep 2023 AA Full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
10 Jan 2018 PSC02 Notification of Morson Group Limited as a person with significant control on 26 June 2017
08 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
22 Dec 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
07 Jul 2017 SH08 Change of share class name or designation
04 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The existing ordinary shares of £1.00 each in the capital of the company be redesigned as voting shares of 1.00 each having the rights and restrictions. The provisions and the transactions the company proposing to enter are hereby approved, empowered, authorised and directed to complete. (Loan agreement). A debenture; all notices, instructions, certificates, and other documents (including power of attorney) connected with any finance document; together the (finance documents). The director authorised to do all things necessary with the finance documents. 26/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 PSC07 Cessation of Atticus Legal (Nominees) Limited as a person with significant control on 26 June 2017
28 Jun 2017 AP01 Appointment of Mr David Kishan Hathiramani as a director on 26 June 2017
28 Jun 2017 AA01 Current accounting period extended from 31 March 2018 to 30 April 2018
28 Jun 2017 AP01 Appointment of Mr Paul John Gilmour as a director on 26 June 2017
28 Jun 2017 MR01 Registration of charge 094704320001, created on 26 June 2017
27 Jun 2017 AD01 Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB England to The Friars 82 High Street South Dunstable Bedfordshire LU6 3HD on 27 June 2017