Advanced company searchLink opens in new window

BEACON HOME AUTOMATION LTD

Company number 11089366

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)
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
30 Mar 2023 AD01 Registered office address changed from C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 30 March 2023
12 Oct 2022 AD01 Registered office address changed from Ground Floor Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA United Kingdom to Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR on 12 October 2022
12 Oct 2022 LIQ02 Statement of affairs
12 Oct 2022 600 Appointment of a voluntary liquidator
12 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-30
30 Mar 2022 AD01 Registered office address changed from Beacon House Park Road Crowborough East Sussex TN6 2QX United Kingdom to Ground Floor Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 30 March 2022
30 Mar 2022 TM01 Termination of appointment of Jacqueline Fiona Hughes as a director on 30 March 2022
24 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
09 Aug 2021 PSC02 Notification of Aeim Controls Ltd as a person with significant control on 2 July 2021
29 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 21 July 2021
06 Jul 2021 AP01 Appointment of Mr Alexander William Morrison as a director on 2 July 2021
06 Jul 2021 TM01 Termination of appointment of Adam Sacre as a director on 2 July 2021
06 Jul 2021 TM01 Termination of appointment of Linda Karen Johnson as a director on 2 July 2021
06 Jul 2021 TM01 Termination of appointment of Carla Louise Sacre as a director on 2 July 2021
06 Jul 2021 TM01 Termination of appointment of Ian Brian Johnson as a director on 2 July 2021
06 Jul 2021 AP01 Appointment of Mr Christopher David Howard as a director on 2 July 2021
06 Jul 2021 AP01 Appointment of Mrs Jacqueline Fiona Hughes as a director on 2 July 2021
06 Jul 2021 AP01 Appointment of Mr Andrew William Erskine as a director on 2 July 2021
02 Jul 2021 MR04 Satisfaction of charge 110893660001 in full
02 Jul 2021 MR01 Registration of charge 110893660002, created on 2 July 2021
30 Jun 2021 MR01 Registration of charge 110893660001, created on 30 June 2021