BELTABILITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
10/03/2510 March 2025 | Unaudited abridged accounts made up to 2024-09-30 |
01/10/241 October 2024 | Previous accounting period shortened from 2025-01-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
07/08/247 August 2024 | Registered office address changed from Unit a 2 Thomas Road Woodburn Industrial Park High Wycombe Buckinghamshire HP10 0PE England to Unit a - 2 Thomas Road, Wooburn Industrial Park Unit a - 2 Thomas Road, Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire HP10 0PE on 2024-08-07 |
28/05/2428 May 2024 | Previous accounting period extended from 2023-09-30 to 2024-01-31 |
28/05/2428 May 2024 | Unaudited abridged accounts made up to 2024-01-31 |
02/05/242 May 2024 | Registered office address changed from The Pines Duffield Park Stoke Poges Buckinghamshire SL2 4HY to Unit a 2 Thomas Road Woodburn Industrial Park High Wycombe Buckinghamshire HP10 0PE on 2024-05-02 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/12/2021 December 2020 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/08/2015 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
16/01/2016 January 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
12/03/1912 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034163370001 |
22/11/1822 November 2018 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
01/06/181 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TONI ROGULSKI / 03/02/2017 |
06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROGULSKA / 03/02/2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
23/10/1523 October 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/09/1410 September 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
09/09/149 September 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR |
09/12/139 December 2013 | 30/09/13 TOTAL EXEMPTION FULL |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/08/1329 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
05/09/125 September 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/01/125 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TONI STANLEY ROGULSKI / 05/01/2012 |
22/09/1122 September 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROGULSKA / 07/08/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TAYLOR / 30/06/2010 |
18/08/1018 August 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONI STANLEY ROGULSKI / 07/08/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/08/0929 August 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
30/09/0730 September 2007 | RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS |
16/01/0716 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 1 SAINT BERNARDS ROAD SLOUGH BERKSHIRE SL3 7NT |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
16/08/0416 August 2004 | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
29/08/0329 August 2003 | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
15/11/0215 November 2002 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 570 HANWORTH ROAD HOUNSLOW TW4 5LH |
27/09/0227 September 2002 | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
10/08/0110 August 2001 | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS |
18/12/0018 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
06/10/006 October 2000 | RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS |
11/07/0011 July 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
19/10/9919 October 1999 | RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS |
02/04/992 April 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
02/04/992 April 1999 | NEW DIRECTOR APPOINTED |
16/11/9816 November 1998 | RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS |
15/10/9715 October 1997 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98 |
15/10/9715 October 1997 | NEW DIRECTOR APPOINTED |
15/10/9715 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/08/9714 August 1997 | DIRECTOR RESIGNED |
14/08/9714 August 1997 | SECRETARY RESIGNED |
07/08/977 August 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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