BETAFIT PPE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Venture Park Selborne Road Alton Hampshire GU34 3HL on 2023-03-09

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

12/12/2212 December 2022 Notification of Vernon Mark James as a person with significant control on 2022-11-18

View Document

09/12/229 December 2022 Change of details for a person with significant control

View Document

09/12/229 December 2022 Cessation of Traffisafe Holding Company Limited as a person with significant control on 2022-11-18

View Document

02/12/222 December 2022 Registered office address changed from Unit 18 Caker Stream Road Mill Lane Industrial Estate Alton Hampshire GU34 2QA England to Wey Court West Union Road Farnham Surrey GU9 7PT on 2022-12-02

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Change of share class name or designation

View Document

29/11/2229 November 2022 Particulars of variation of rights attached to shares

View Document

28/11/2228 November 2022 Termination of appointment of Adrian Roy James as a director on 2022-11-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from Exchange Place Poseidon Way Warwick Warwickshire CV34 6BY United Kingdom to Unit 18 Caker Stream Road Mill Lane Industrial Estate Alton Hampshire GU34 2QA on 2022-05-18

View Document

18/05/2218 May 2022 Cessation of Coshield Global Ltd as a person with significant control on 2022-05-13

View Document

25/04/2225 April 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH 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

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR RUSSELL TREVOR WADE

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM BETA HOUSE BOROUGH ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE BRACKLEY NORTHAMPTONSHIRE NN13 7BE

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY LUCY SHEDDEN

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEDDEN

View Document

27/10/1627 October 2016 THAT THE TERMS OF THE ATTACHED ASSET PURCHASE AGREEMENT BE APPROVED AS REQUIRED UNDER SECTION 190 OF THE COMPANIES ACT 2006. 27/09/2016

View Document

27/10/1627 October 2016 27/09/2016

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MRS LUCY MARGARET SHEDDEN

View Document

20/01/1520 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEDDEN

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES SHEDDEN

View Document

27/12/1227 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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