BETA COMMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/08/211 August 2021 Register inspection address has been changed from Taxave Business Centre Ltd 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA England to 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA

View Document

01/08/211 August 2021 Confirmation statement made on 2021-06-21 with updates

View Document

01/08/211 August 2021 Registered office address changed from 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA England to 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA on 2021-08-01

View Document

01/08/211 August 2021 Register(s) moved to registered inspection location 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 01/02/18 STATEMENT OF CAPITAL GBP 1800

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1821 June 2018 SAIL ADDRESS CHANGED FROM: 32 REEDLING DRIVE MORLEY LEEDS LS27 8GQ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM TAXAVE BUSINESS CENTRE LIMITED 65 GALES DRIVE THREE BRIDGES CRAWLEY WEST SUSSEX RH10 1QA ENGLAND

View Document

17/11/1617 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM C/O TAXAVE BUSINESS CENTRE LIMITED 59 GALES DRIVE THREE BRIDGES CRAWLEY WEST SUSSEX RH10 1QA ENGLAND

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MRS HELEN MARY MERCHANT

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MRS TINA HISCOX

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM BETA COMMS HOUSE 32 REEDLING DRIVE LEEDS LS27 8GQ

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRYN CROPPER

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/05/167 May 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/10/1513 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN FIRTH

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY KAROLE FIRTH

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRYN MARTIN CROPPER / 29/11/2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL FIRTH / 28/11/2013

View Document

29/11/1329 November 2013 SAIL ADDRESS CHANGED FROM: EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DZ ENGLAND

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/11/1012 November 2010 SAIL ADDRESS CREATED

View Document

12/11/1012 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

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