BELTOD SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-04-17 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Change of details for Mrs Varalakshmi Venkata Dupati as a person with significant control on 2022-04-14

View Document

16/05/2216 May 2022 Change of details for Mr Hari Babu Dupati as a person with significant control on 2022-04-14

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

14/05/2214 May 2022 Registered office address changed from 68 Perivale Monkston Park Milton Keynes MK10 9PE England to 7 Offas Lane Winslow Buckingham MK18 3JS on 2022-05-14

View Document

14/05/2214 May 2022 Director's details changed for Mr Hari Babu Dupati on 2022-04-14

View Document

14/05/2214 May 2022 Change of details for Mrs Varalakshmi Venkata Dupati as a person with significant control on 2022-04-14

View Document

14/05/2214 May 2022 Change of details for Mr Hari Babu Dupati as a person with significant control on 2022-04-14

View Document

14/05/2214 May 2022 Director's details changed for Mr Hari Babu Dupati on 2022-05-14

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR HARI BABU DUPATI / 17/04/2020

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

24/05/2024 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI BABU DUPATI / 17/04/2020

View Document

24/05/2024 May 2020 PSC'S CHANGE OF PARTICULARS / VARALAKSHMI DUPATI / 17/04/2020

View Document

24/05/2024 May 2020 PSC'S CHANGE OF PARTICULARS / HARI BABU DUPATI / 24/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / VARALAKSHMI DUPATI / 03/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / HARI BABU DUPATI / 03/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / HARI BABU DUPATI / 03/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARALAKSHMI DUPATI

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / HARI BABU DUPATI / 06/04/2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARI BABU DUPATI / 26/09/2016

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 65 THE SERPENTINE AYLESBURY BUCKINGHAMSHIRE HP19 8HJ

View Document

10/05/1610 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARI BABU DUPATI / 31/03/2016

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information