Advanced company searchLink opens in new window

BEAMVEX LIMITED

Company number 05852484

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
28 Apr 2023 CH01 Director's details changed for Robert Michael Forster on 28 April 2023
28 Apr 2023 CH01 Director's details changed for Robert Michael Forster on 28 April 2023
28 Apr 2023 CH03 Secretary's details changed for Mrs Deborah Forster on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from 115 Otterham Quay Lane Rainham Kent ME8 8NF to 320 Firecrest Court Centre Park Warrington WA1 1RG on 28 April 2023
08 Aug 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
20 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jan 2019 PSC01 Notification of Deborah Forster as a person with significant control on 6 April 2016
18 Jan 2019 PSC01 Notification of Robert Forster as a person with significant control on 6 April 2016
07 Jan 2019 CH03 Secretary's details changed for Mrs Deborah Forster on 24 May 2018
07 Jan 2019 CH01 Director's details changed for Robert Michael Forster on 24 May 2018
07 Jan 2019 AD01 Registered office address changed from 16 Normill Terrace Aylesbury Road Aston Clinton Buckinghamshire HP22 5AG England to 115 Otterham Quay Lane Rainham Kent ME8 8NF on 7 January 2019
07 Jan 2019 CS01 Confirmation statement made on 20 June 2018 with no updates
07 Jan 2019 RT01 Administrative restoration application
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017