Advanced company searchLink opens in new window

BEAM CONNECTIVITY LIMITED

Company number 12429245

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)
07 Feb 2025 CS01 Confirmation statement made on 27 January 2025 with updates
13 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
16 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2023
  • GBP 1,592.3
07 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 May 2023 MA Memorandum and Articles of Association
18 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 06/04/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2023 SH08 Change of share class name or designation
18 May 2023 SH02 Sub-division of shares on 6 April 2023
18 May 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 1,592.300
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2023.
12 May 2023 AP01 Appointment of Mr Alexander Mark Burns as a director on 17 April 2023
14 Apr 2023 PSC07 Cessation of Robert Potter as a person with significant control on 6 April 2023
14 Apr 2023 PSC07 Cessation of Thomas Christopher Sors as a person with significant control on 6 April 2023
14 Apr 2023 PSC02 Notification of Wae Technologies Limited as a person with significant control on 6 April 2023
14 Apr 2023 TM01 Termination of appointment of Thomas Homewood as a director on 6 April 2023
14 Apr 2023 AP01 Appointment of Mr Matthew Piers Burke as a director on 6 April 2023
06 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
07 Dec 2021 PSC04 Change of details for Mr Robert Potter as a person with significant control on 24 October 2021
07 Dec 2021 CH01 Director's details changed for Mr Robert Potter on 24 November 2021
07 Dec 2021 CH01 Director's details changed for Mr Thomas Homewood on 24 November 2021
26 Oct 2021 AD01 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 26 October 2021
15 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
10 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with updates