Advanced company searchLink opens in new window

BEEZER (PWA) LTD

Company number SC492158

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)
12 Dec 2020 AP01 Appointment of Mr Brian Mitchell Smillie Snr as a director on 11 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 45,524
25 Aug 2020 PSC08 Notification of a person with significant control statement
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 44,761
12 Aug 2020 PSC07 Cessation of Brian Mitchell Smillie as a person with significant control on 1 August 2020
18 Jul 2020 TM01 Termination of appointment of Brian Mitchell Smillie as a director on 4 July 2020
18 Jul 2020 TM01 Termination of appointment of Brian Mitchell Smillie as a director on 4 July 2020
11 May 2020 AA Total exemption full accounts made up to 31 July 2019
11 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 43,461
23 Apr 2020 AP01 Appointment of Miss Anna Daniela Tripodi as a director on 10 April 2020
13 Apr 2020 TM01 Termination of appointment of Nicholas Alistair Swan as a director on 31 March 2020
14 Jan 2020 CERTNM Company name changed hermes apps LTD\certificate issued on 14/01/20
  • CONNOT ‐ Change of name notice
14 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-11
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 42,380
01 May 2019 CS01 Confirmation statement made on 7 March 2019 with updates
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 38,702
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 31,578
30 Oct 2018 AA Micro company accounts made up to 31 July 2018
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 22,384
19 Jun 2018 MA Memorandum and Articles of Association
19 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company agreed to establish and register a staff share option scheme called "hermes apps LTD enterprise management incentive scheme"/sole director signs and agreed to grant to participants 01/12/2015