BETA ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M35 5EQ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD GRIMSHAW / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/02/093 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 AUDITOR'S RESIGNATION

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 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