BEATTIE ELECTRICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewTermination of appointment of Karen Jane Beattie as a director on 2025-10-08

View Document

08/10/258 October 2025 NewTermination of appointment of Terence Philip Beattie as a director on 2025-10-08

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

14/07/2514 July 2025 Cessation of Terence Philip Beattie as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Change of details for Mr Michael James Beattie as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Cessation of Karen Jane Beattie as a person with significant control on 2025-07-14

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Terence Philip Beattie on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Mr Terence Philip Beattie as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Mrs Karen Jane Beattie as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mrs Karen Jane Beattie on 2023-04-19

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN JANE BEATTIE / 01/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PHILIP BEATTIE / 01/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE BEATTIE / 01/11/2020

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR TERENCE PHILIP BEATTIE / 01/11/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 36 BATCOMBE MEAD BRACKNELL RG12 0GN ENGLAND

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BEATTIE / 26/10/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BEATTIE / 26/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 36 BATCOMBE MEAD BRACKNELL RG12 0GN ENGLAND

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 16 ARNOLD CRESCENT ISLEWORTH TW7 7NT ENGLAND

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM SWAN COTTAGE 5 KILN ROAD SHERBORNE ST. JOHN BASINGSTOKE HAMPSHIRE RG24 9HS ENGLAND

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

13/04/1813 April 2018 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

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BEATTIE / 24/02/2017

View Document

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

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 8 WYVERN COURT GORDON ROAD ASHFORD MIDDLESEX TW15 3EZ

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PHILIP BEATTIE / 04/12/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE BEATTIE / 04/12/2015

View Document

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

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 77 OUSELEY ROAD WRAYSBURY MIDDLESEX TW19 5JJ

View Document

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

View Accounts

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/11/1311 November 2013 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

15/08/1315 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR MICHAEL JAMES BEATTIE

View Document

21/02/1321 February 2013 01/11/12 STATEMENT OF CAPITAL GBP 3

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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