Advanced company searchLink opens in new window

BEYER-OLSEN LIMITED

Company number 09349178

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)
20 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 CH01 Director's details changed for Robert John Yandle on 6 July 2023
06 Jul 2023 AD01 Registered office address changed from 56 Gloucester Road Cirencester GL7 2LB England to Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 6 July 2023
06 Jul 2023 AP01 Appointment of Valerie Maye Edwards as a director on 23 June 2023
18 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
17 Mar 2023 PSC01 Notification of Katherine Crommett as a person with significant control on 30 November 2022
07 Mar 2023 PSC07 Cessation of Ole Tom Rasmussen Langaard as a person with significant control on 30 November 2022
07 Mar 2023 TM01 Termination of appointment of Ole Tom Rasmussen Langaard as a director on 30 November 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 AP01 Appointment of Katherine Crommett as a director on 26 July 2022
22 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
30 Dec 2020 AD01 Registered office address changed from Condor House C/O Shepherd and Wedderburn Llp St. Paul's Churchyard London EC4M 8AL England to 56 Gloucester Road Cirencester GL7 2LB on 30 December 2020
15 Dec 2020 PSC07 Cessation of Donald Patrick Corrigan as a person with significant control on 15 December 2020
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
08 Mar 2019 TM01 Termination of appointment of Randy Lee Durham as a director on 1 March 2019
08 Mar 2019 PSC07 Cessation of Diana Amel Tristani Gaztambide as a person with significant control on 31 December 2018
08 Mar 2019 PSC07 Cessation of Randy Lee Durham as a person with significant control on 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates