BETA SANITISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 70 MABGATE LEEDS WEST YORKSHIRE LS9 7DZ

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

28/03/1628 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

29/11/1529 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / OMORONKE OLOJEDE / 01/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLAKUNLE OLOJEDE / 01/03/2011

View Document

08/01/118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM SHINE (MYCATALYST) HAREHILLS ROAD LEEDS WEST YORKSHIRE LS8 5HS UNITED KINGDOM

View Document

31/03/1031 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLAKUNLE OLOJEDE / 30/03/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM RISE BUSINESS CENTRE BROOKLANDS VIEW LEEDS LS14 6SA UNITED KINGDOM

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLAKUNLE OLOJEDE / 27/11/2008

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0931 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / OMORONKE OLOJEDE / 27/11/2008

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/10/083 October 2008 COMPANY NAME CHANGED MYBETHEL LIMITED CERTIFICATE ISSUED ON 06/10/08

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 86 ANLABY ROAD HULL HU3 2JA UNITED KINGDOM

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM SUITE 202 BANDERWAY HOUSE 156-162 KILBURN HIGH ROAD LONDON NW6 4JD

View Document

07/04/087 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/04/087 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED CHANNEL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 24/04/07

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 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