This company is commonly known as Cm Beasy Limited. The company was founded 39 years ago and was given the registration number 01865517. The firm's registered office is in SOUTHAMPTON. You can find them at Ashurst Lodge, Ashurst, Southampton, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CM BEASY LIMITED |
---|---|---|
Company Number | : | 01865517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashurst Lodge, Ashurst, Southampton, Hampshire, SO40 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashurst Lodge, Ashurst, Southampton, SO40 7AA | Secretary | 14 December 2023 | Active |
Ashurst Lodge, Ashurst, Southampton, SO40 7AA | Director | - | Active |
Ashurst Lodge, Ashurst, Southampton, SO40 7AA | Director | - | Active |
Ashurst Lodge, Ashurst, Southampton, SO40 7AA | Director | 25 May 2017 | Active |
Ashurst Lodge, Ashurst, Southampton, SO40 7AA | Director | 14 December 2023 | Active |
Ashurst Lodge, Ashurst, Southampton, SO40 7AA | Director | 13 June 2022 | Active |
Brock Place, The Rise, Brockenhurst, United Kingdom, SO42 7SJ | Secretary | - | Active |
Burley Hill House, Burley, BH24 4HE | Director | - | Active |
Brock Place, The Rise, Brockenhurst, United Kingdom, SO42 7SJ | Director | - | Active |
30 Lingwood Close, Bassett, Southampton, SO16 7GJ | Director | - | Active |
15 The Robins, Marchwood, Southampton, | Director | - | Active |
Computation Mechanics International Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashurst Lodge, Lyndhurst Road, Southampton, England, SO40 7AA |
Nature of control | : |
|
Computational Mechanics International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashurst Lodge, Lyndhurst Road, Southampton, England, SO40 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Appoint person secretary company with name date. | Download |
2023-12-14 | Officers | Termination secretary company with name termination date. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.