Advanced company searchLink opens in new window

BEACHCROFT SOLUTIONS LIMITED

Company number 13159505

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)
06 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
06 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
06 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
06 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
30 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
12 Jan 2024 AA Unaudited abridged accounts made up to 31 March 2023
23 Oct 2023 AD01 Registered office address changed from 204 Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG England to Unit 103, Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 23 October 2023
04 Sep 2023 PSC02 Notification of Mutley Investments Limited as a person with significant control on 1 September 2023
04 Sep 2023 PSC07 Cessation of Simon John Maxwell Cobb as a person with significant control on 1 September 2023
04 Sep 2023 TM01 Termination of appointment of John Andrew Hill as a director on 1 September 2023
04 Sep 2023 PSC07 Cessation of John Andrew Hill as a person with significant control on 1 September 2023
01 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
22 Nov 2022 AP01 Appointment of Mrs Claire Louise Barley as a director on 21 November 2022
26 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
09 Mar 2022 CH01 Director's details changed for Mr John Andrew Hill on 9 March 2022
09 Mar 2022 CH01 Director's details changed for Mr Simon John Maxwell Cobb on 9 March 2022
09 Mar 2022 PSC04 Change of details for Mr John Andrew Hill as a person with significant control on 9 March 2022
09 Mar 2022 AD01 Registered office address changed from 204 Dunston Innovation Centre Dunston Road Chesterfield S41 8NG England to 204 Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 9 March 2022
09 Mar 2022 PSC04 Change of details for Mr Simon John Maxwell Cobb as a person with significant control on 9 March 2022
09 Mar 2022 AD01 Registered office address changed from 2 st Mary's Gate Chesterfield Derbyshire S41 7TD United Kingdom to 204 Dunston Innovation Centre Dunston Road Chesterfield S41 8NG on 9 March 2022
01 Feb 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
26 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-26
  • GBP 100