BETTERSOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 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

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/05/162 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/05/159 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

27/04/1427 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEYMOUR / 31/03/2010

View Document

04/05/104 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 17 GREATHAM ROAD BUSHEY WATFORD HERTFORDSHIRE WD23 2HT

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNELIESE SEYMOUR / 22/06/2007

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEYMOUR / 22/06/2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 893A LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TB

View Document

21/05/9921 May 1999 ALTER MEM AND ARTS 20/04/99

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 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