BETTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Darren Ronald Ransley as a director on 2025-07-06

View Document

30/05/2530 May 2025 Second filing of Confirmation Statement dated 2021-02-12

View Document

04/03/254 March 2025 Accounts for a small company made up to 2023-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

23/02/2423 February 2024 Appointment of Darren Ronald Ransley as a director on 2024-01-01

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Mathew David Cox as a director on 2023-07-03

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Accounts

12/02/2112 February 2021 Confirmation statement made on 2021-02-12 with no updates

View Document

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

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF

View Document

11/05/2011 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/2011 May 2020 COMPANY NAME CHANGED BETTER HEALTHCARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/05/20

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 80 COLEMAN STREET LONDON EC2R 5BJ UNITED KINGDOM

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

11/03/2011 March 2020 12/02/20 Statement of Capital gbp 1

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR MATHEW DAVID COX

View Document

04/12/194 December 2019 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