BETTAPRICE SYSTEMS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-04-28

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Termination of appointment of Denise Cassidy as a director on 2024-05-19

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-04-28

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-04-28

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

25/01/2025 January 2020 28/04/19 UNAUDITED ABRIDGED

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

26/03/1926 March 2019 28/04/18 UNAUDITED ABRIDGED

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM UNIT 7A OAKWOOD ROAD OAKTREE BUSINESS PARK OAKTREE LANE MANSFIELD NOTTINGHAMSHIRE NG18 3HQ

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

11/01/1811 January 2018 28/04/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/16

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

17/11/1617 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/16

View Document

18/02/1618 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

21/07/1521 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/15

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

06/02/156 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

19/09/1419 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/14

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/13

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

08/03/148 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

21/05/1321 May 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/13

View Document

16/03/1316 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SECTION 519

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/05/122 May 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/02/1111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CASSIDY / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/04/095 April 2009 DIRECTOR APPOINTED DENISE CASSIDY

View Document

05/04/095 April 2009 APPOINTMENT TERMINATE, DIRECTOR NORMAN GENT LOGGED FORM

View Document

05/04/095 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 SECRETARY APPOINTED MRS DENISE CASSIDY

View Document

03/04/093 April 2009 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN GENT

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 23K LOWER MANTLE CLOSE BRIDGE STREET INDUSTRIAL ESTATE CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9NU

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ROBERT CASSIDY

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY LINDA DUTTON

View Document

16/10/0816 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/0816 October 2008 GBP IC 200/130 09/09/08 GBP SR 70@1=70

View Document

03/09/083 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 3/5 COMMERCIAL GATE MANSFIELD NOTTS NG18 1EJ

View Document

17/02/0717 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

11/05/9311 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 DIRECTOR RESIGNED

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

22/03/9122 March 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 DIRECTOR RESIGNED

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: COMMON ROAD HUTHWAITE SUYTTON-IN-ASHFIELD NOTTS NG17 2JL

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

20/12/8520 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information