BEATEX DATA SERVICES LIMITED

Company Documents

DateDescription
22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HERDMAN / 03/04/2010

View Document

13/10/0913 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

10/04/0910 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/01/006 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: G OFFICE CHANGED 20/12/99 7 GRAYLING COURT GRANGE ROAD EALING LONDON W5 5QP

View Document

22/04/9922 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 S252 DISP LAYING ACC 15/06/98

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: G OFFICE CHANGED 16/07/98 ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 S366A DISP HOLDING AGM 15/06/98

View Document

03/04/983 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company