BELTABILITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Previous accounting period shortened from 2025-01-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Document

28/05/2428 May 2024 Previous accounting period extended from 2023-09-30 to 2024-01-31

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

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

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

16/01/2016 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034163370001

View Document

22/11/1822 November 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/06/181 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / TONI ROGULSKI / 03/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROGULSKA / 03/02/2017

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

09/12/139 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONI STANLEY ROGULSKI / 05/01/2012

View Document

22/09/1122 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROGULSKA / 07/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TAYLOR / 30/06/2010

View Document

18/08/1018 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONI STANLEY ROGULSKI / 07/08/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 1 SAINT BERNARDS ROAD SLOUGH BERKSHIRE SL3 7NT

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 570 HANWORTH ROAD HOUNSLOW TW4 5LH

View Document

27/09/0227 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 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