BEA CONSULTANCY SERVICES LTD
Status | ACTIVE |
Company No. | 03560364 |
Category | Private Limited Company |
Incorporated | 08 May 1998 |
Age | 26 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
BEA CONSULTANCY SERVICES LTD is an active private limited company with number 03560364. It was incorporated 26 years, 27 days ago, on 08 May 1998. The company address is South Lerryn House South Lerryn House, Lostwithiel, PL22 0PU, Cornwall, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 07 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person secretary company with change date
Date: 07 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-06-06
Officer name: Nigel Stuart Keymer
Documents
Change to a person with significant control
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-06
Psc name: Mrs Beverley Keymer
Documents
Change person director company with change date
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Beverley Keymer
Change date: 2023-06-06
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Address
Type: AD01
New address: South Lerryn House Lerryn Lostwithiel Cornwall PL22 0PU
Change date: 2023-06-06
Old address: New Bank House 7 Bishopsmead Close East Horsley Leatherhead Surrey KT24 6RY
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date
Date: 11 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date
Date: 12 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-07
Officer name: Ms Beverley Elizabeth Alexander
Documents
Change person director company with change date
Date: 10 Nov 2011
Action Date: 09 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Beverley Elizabeth Alexander
Change date: 2011-11-09
Documents
Change registered office address company with date old address
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Address
Type: AD01
Old address: 20 Cray Avenue Ashtead Surrey KT21 1QX United Kingdom
Change date: 2011-11-10
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person secretary company with change date
Date: 17 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-16
Officer name: Nigel Stuart Keymer
Documents
Change registered office address company with date old address
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Address
Type: AD01
Old address: 1 Wishford Court Ashtead Surrey KT21 1RR
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Beverley Elizabeth Alexander
Change date: 2009-11-16
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed nigel stuart keymer
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bethel torrible
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from 18 oakhill road ashtead surrey KT21 2JG
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / beverley alexander / 29/05/2008
Documents
Certificate change of name company
Date: 20 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed camso LIMITED\certificate issued on 20/05/08
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: jsa house 110 the parade watford hertfordshire WD17 1GB
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 18/02/05 from: 8 drift road stamford lincolnshire PE9 1XA
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 26/09/03 from: bleak house dairy drove thorney cambridgeshire PE6 0TX
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 04/02/03 from: chipmans house winsor road winsor hampshire SO40 2HR
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Resolution
Date: 20 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/99; full list of members
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 10 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
21 HEATHFIELD ROAD,HITCHIN,SG5 1SX
Number: | 11741177 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTLEIGH BUSINESS CENTRE WESSEX HOUSE,EASTLEIGH,SO50 9FD
Number: | 09641292 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HIGH STREET,FLITWICK,MK45 1DU
Number: | 06867926 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BARWELL BUSINESS PARK,CHESSINGTON,KT9 2NY
Number: | 08589491 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG TERM REVERSIONS (WINCHESTER) LIMITED
7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH
Number: | 04443131 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAMES OF THE CAPITOL 2018 LIMITED
CONNAUGHT STREET,STOKE ON TRENT,ST6 5TQ
Number: | 11642667 |
Status: | ACTIVE |
Category: | Private Limited Company |