BEAM ELECTRICAL ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 08606292 |
Category | Private Limited Company |
Incorporated | 11 Jul 2013 |
Age | 10 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BEAM ELECTRICAL ASSOCIATES LIMITED is an active private limited company with number 08606292. It was incorporated 10 years, 10 months, 21 days ago, on 11 July 2013. The company address is Office 2 91 Main Road, Meriden, CV7 7NL, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 02 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 15 Nov 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-09
Officer name: Mr Thomas Edward Beasley
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-09
Old address: Wellington House Birmingham International Park Starley Way Birmingham B37 7HB England
New address: Office 2 91 Main Road Meriden West Midlands CV7 7NL
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
Old address: Vienna House International Square Birmingham International Park Solihull B37 7GN England
New address: Wellington House Birmingham International Park Starley Way Birmingham B37 7HB
Change date: 2020-03-05
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Change person director company with change date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr Tom Beasley
Documents
Change to a person with significant control
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Beasley
Change date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Old address: Boleyn House Burcombe Woodmancote Cirencester GL7 7EH
Change date: 2018-06-18
New address: Vienna House International Square Birmingham International Park Solihull B37 7GN
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital variation of rights attached to shares
Date: 27 Jul 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Jul 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Certificate change of name company
Date: 09 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beam projects LIMITED\certificate issued on 09/09/13
Documents
Change of name notice
Date: 09 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
168 BOLTON RD,BOLTON,BL7 0AH
Number: | 08431345 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 UNION STREET,HYDE,SK14 1ND
Number: | 09951426 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09193634 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE BARN,WETHERBY,LS22 5HL
Number: | 11705076 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MARKET COURT LEDBURY LIMITED
PHILIP LANEY & JOLLY,MALVERN,WR14 4QY
Number: | 05070271 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
46 ERLEIGH ROAD,READING,RG1 5NA
Number: | 11961720 |
Status: | ACTIVE |
Category: | Private Limited Company |