Advanced company searchLink opens in new window

BEAMEX ELECTRICAL LIMITED

Company number 09147521

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)
09 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
09 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
28 Mar 2022 AA Unaudited abridged accounts made up to 31 July 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
02 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
22 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
07 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Oct 2016 AD01 Registered office address changed from 22 High View Ushaw Moor Durham DH7 7QQ England to 22 High View Ushaw Moor Durham DH7 7QQ on 18 October 2016
18 Oct 2016 AD01 Registered office address changed from 1 Little White Farm Cottages Brancepeth Durham Durham DH78DR to 22 High View Ushaw Moor Durham DH7 7QQ on 18 October 2016
05 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
27 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2016 AA Accounts for a dormant company made up to 31 July 2015
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
21 Sep 2014 AP01 Appointment of Miss Rebecca Hinds as a director on 25 July 2014
25 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)