BETA JETTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr Martin John Edwards on 2025-06-18

View Document

19/06/2519 June 2025 Director's details changed for Mr Christopher Richard Edwards on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England to Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH on 2025-06-18

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

05/07/235 July 2023 Cessation of Martin John Edwards as a person with significant control on 2023-07-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CESSATION OF CHRISTOPHER RICHARD EDWARDS AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF EDWARDS CHRISTOPHER RICHARD AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RICHARD EDWARDS

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN EDWARDS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM CLAREMONT HOUSE 223 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD EDWARDS / 07/07/2014

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD EDWARDS / 07/07/2014

View Document

16/07/1516 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN EDWARDS / 07/07/2014

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 03/07/13 NO CHANGES

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 01/05/12 STATEMENT OF CAPITAL GBP 700

View Document

19/06/1219 June 2012 01/05/12 STATEMENT OF CAPITAL GBP 700

View Document

19/06/1219 June 2012 01/05/12 STATEMENT OF CAPITAL GBP 700

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 03/07/11 NO CHANGES

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1013 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD EDWARDS / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/0929 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 21 BRETLANDS WAY STAPENHILL BURTON ON TRENT DE15 9SH UK

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MR MARTIN JOHN EDWARDS

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD EDWARDS

View Document

14/08/0814 August 2008 SECRETARY APPOINTED MR CHRISTOPHER RICHARD EDWARDS

View Document

03/07/083 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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