BETTER LIFE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Second filing of Confirmation Statement dated 2025-04-11

View Document

11/04/2511 April 2025 Director's details changed for Ms Thais Baroni on 2025-04-10

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

11/04/2511 April 2025 Director's details changed for Ms Thais Baroni De Oliveira on 2025-04-11

View Document

11/04/2511 April 2025 Director's details changed for Ms Thais Baroni De Oliveira on 2025-04-11

View Document

10/04/2510 April 2025 Change of details for Ms Thais Baroni as a person with significant control on 2025-04-10

View Document

17/03/2517 March 2025 Registration of charge 097065170001, created on 2025-03-04

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-07-31

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

27/04/2227 April 2022 Director's details changed for Ms Thais Baroni on 2022-04-26

View Document

26/04/2226 April 2022 Registered office address changed from 5 Colliers Wood Monkston Park Milton Keynes MK10 9QF England to The Roundhouse 1 Northfield Barns Drive Deanshanger Milton Keynes MK19 6LG on 2022-04-26

View Document

28/10/2128 October 2021 Micro company accounts made up to 2020-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Current accounting period shortened from 2020-07-28 to 2020-07-27

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

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

View Accounts

30/07/2030 July 2020 CURRSHO FROM 31/07/2019 TO 29/07/2019

View Document

26/11/1926 November 2019 COMPANY NAME CHANGED PET CRIBS LTD CERTIFICATE ISSUED ON 26/11/19

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/12/1814 December 2018 SECRETARY APPOINTED MR MARK EDMUND NOLAN

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK NOLAN

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM 2 ANDREWES CROFT GREAT LINFORD MILTON KEYNES MK14 5HP ENGLAND

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 45 TEMPLARS AVENUE LONDON NW11 0NU UNITED KINGDOM

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

28/07/1528 July 2015 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