Advanced company searchLink opens in new window

BETA SERVICES (UK) LIMITED

Company number 03512997

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2020 AM23 Notice of move from Administration to Dissolution
30 Nov 2020 AM10 Administrator's progress report
03 Nov 2020 AM19 Notice of extension of period of Administration
19 May 2020 AM10 Administrator's progress report
18 Nov 2019 AM10 Administrator's progress report
18 Sep 2019 AM19 Notice of extension of period of Administration
29 May 2019 AM10 Administrator's progress report
16 Jan 2019 AM06 Notice of deemed approval of proposals
28 Dec 2018 AM03 Statement of administrator's proposal
11 Dec 2018 AM02 Statement of affairs with form AM02SOA
02 Nov 2018 AD01 Registered office address changed from Unit 2 Quebec Wharf 14 Thomas Road London E14 7AF to Deloitte Llp Four Brindley Place Birmingham West Midlands B1 2HZ on 2 November 2018
31 Oct 2018 AM01 Appointment of an administrator
24 Sep 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
29 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
06 Jan 2017 CS01 Confirmation statement made on 12 November 2016 with updates
06 Jan 2017 CH01 Director's details changed for Mrs Irene Mary Wilson on 25 November 2016
06 Jan 2017 CH03 Secretary's details changed for Mr Gary Wilson on 25 November 2016
06 Jan 2017 CH01 Director's details changed for Mr Gary Wilson on 25 November 2016
05 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
19 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 133
19 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of 49 ordinary £1 shares 14/09/2015
19 Nov 2015 CH01 Director's details changed for Steven Alan Soper on 11 November 2015
13 Oct 2015 AA Group of companies' accounts made up to 31 March 2015