BEATTIE PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
02/01/252 January 2025 | Confirmation statement made on 2024-12-07 with no updates |
01/02/241 February 2024 | Confirmation statement made on 2023-12-07 with no updates |
22/08/2322 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
20/12/2220 December 2022 | Change of details for Mr Jonathan Stuart Beattie as a person with significant control on 2022-12-01 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
22/05/2122 May 2021 | REGISTERED OFFICE CHANGED ON 22/05/2021 FROM 53 LADY WALLACE ROAD LISBURN ANTRIM BT28 3WS UNITED KINGDOM |
14/12/2014 December 2020 | COMPANY NAME CHANGED BEATTE PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/20 |
08/12/208 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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