Advanced company searchLink opens in new window

BEACON VERT LTD

Company number 09787308

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)
03 Oct 2023 AA Micro company accounts made up to 30 September 2023
26 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
13 Oct 2022 AA Micro company accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
18 Oct 2021 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
19 Oct 2020 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
03 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
03 Oct 2019 AA Micro company accounts made up to 30 September 2019
09 Jan 2019 AA Micro company accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
20 Sep 2018 CH01 Director's details changed for Mr Nicholas John Copson on 20 September 2018
20 Sep 2018 PSC04 Change of details for Mr Nicholas John Copson as a person with significant control on 20 September 2018
04 Oct 2017 AA Micro company accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
03 Oct 2017 AD01 Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH England to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 3 October 2017
03 Oct 2017 CH01 Director's details changed for Mrs Jacqueline Marie De Sousa on 19 June 2017
03 Oct 2017 CH01 Director's details changed for Mr Nicholas John Copson on 19 June 2017
19 Jun 2017 AA Micro company accounts made up to 30 September 2016
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2016 CS01 Confirmation statement made on 20 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 24
21 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-21
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted