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)
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
27 Feb 2018 AP03 Appointment of Mrs Deborah Forster as a secretary on 1 August 2017
27 Feb 2018 TM02 Termination of appointment of Janet Forster as a secretary on 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with updates
28 Jul 2017 AD01 Registered office address changed from 16 Normill Terrace Aylesbury Road Aston Clinton Buckinghamshire HP22 5AG England to 16 Normill Terrace Aylesbury Road Aston Clinton Buckinghamshire HP22 5AG on 28 July 2017
28 Jul 2017 PSC04 Change of details for a person with significant control
28 Jul 2017 AD01 Registered office address changed from 1st Option Bow Court Bow Court CV5 6SP England to 16 Normill Terrace Aylesbury Road Aston Clinton Buckinghamshire HP22 5AG on 28 July 2017
28 Jul 2017 PSC04 Change of details for a person with significant control
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 CH01 Director's details changed for Robert Michael Forster on 22 July 2016
22 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
22 Jul 2016 AD01 Registered office address changed from 28 Wroughton Road Wendover Aylesbury Buckinghamshire HP22 5WE to 1st Option Bow Court Bow Court CV5 6SP on 22 July 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
21 May 2012 CH01 Director's details changed for Robert Michael Forster on 17 May 2012
21 May 2012 CH03 Secretary's details changed for Janet Forster on 17 May 2012
21 May 2012 AD01 Registered office address changed from 7 Delco Way Dunstable Bedfordshire LU6 1DE on 21 May 2012
27 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011