- Company Overview for BEACHCROFT SOLUTIONS LIMITED (13159505)
- Filing history for BEACHCROFT SOLUTIONS LIMITED (13159505)
- People for BEACHCROFT SOLUTIONS LIMITED (13159505)
- More for BEACHCROFT SOLUTIONS LIMITED (13159505)
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
|