Advanced company searchLink opens in new window

BEESAIL LIMITED

Company number 04771514

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)
21 Feb 2024 PSC05 Change of details for Keeney Hill Limited as a person with significant control on 30 June 2023
11 Oct 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 PSC02 Notification of Keeney Hill Limited as a person with significant control on 30 June 2023
03 Jul 2023 PSC07 Cessation of Raytheon Technologies Corporation as a person with significant control on 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
28 Jul 2021 AAMD Amended full accounts made up to 31 December 2020
28 Jul 2021 AA Full accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
03 Dec 2020 AA Full accounts made up to 31 December 2019
04 Nov 2020 CH03 Secretary's details changed for Lynn Banis on 28 October 2020
28 Oct 2020 AD01 Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ to Fore 1, Fore Business Park Huskisson Way, Stratford Road Shirley Solihull B90 4SS on 28 October 2020
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
21 May 2020 PSC05 Change of details for United Technologies Corporation as a person with significant control on 3 April 2020
20 Jan 2020 TM01 Termination of appointment of Patricia Catherine Moran as a director on 20 December 2019
20 Jan 2020 TM01 Termination of appointment of James Terence George Laurence as a director on 20 December 2019
20 Jan 2020 TM01 Termination of appointment of Christian Bruno Jean Idczak as a director on 20 December 2019
20 Jan 2020 AP01 Appointment of Mr Richard Worth as a director on 20 December 2019
20 Jan 2020 AP01 Appointment of Lynne Powell as a director on 20 December 2019
27 Sep 2019 SH20 Statement by Directors
27 Sep 2019 SH19 Statement of capital on 27 September 2019
  • GBP 131,174.1217
27 Sep 2019 CAP-SS Solvency Statement dated 26/09/19
27 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 26/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with no updates