BEATTIE PASSIVE TECHNICAL LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Final Gazette dissolved following liquidation

View Document

25/05/2525 May 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Notice of move from Administration to Dissolution

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

13/06/2413 June 2024 Notice of deemed approval of proposals

View Document

11/06/2411 June 2024 Statement of administrator's proposal

View Document

11/05/2411 May 2024 Statement of affairs with form AM02SOA

View Document

10/04/2410 April 2024 Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of an administrator

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Registration of charge 073942380001, created on 2022-04-05

View Document

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

View Accounts

22/11/2122 November 2021 Change of details for Beattie Passive Group Plc as a person with significant control on 2021-11-22

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS ISABEL LUCY BADGER

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JUNE BEATTIE / 11/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER BEATTIE / 11/08/2016

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/12/157 December 2015 SECRETARY APPOINTED MR MICHAEL JOHN VENTHAM

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR PAUL ANTHONY WILLIAMSON

View Document

19/10/1519 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR MICHAEL JOHN VENTHAM

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/10/1124 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 CURRSHO FROM 31/10/2011 TO 31/05/2011

View Document

12/04/1112 April 2011 28/02/11 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR RONALD PETER BEATTIE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MRS ROSEMARY JUNE BEATTIE

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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