BEATTIE PASSIVE TECHNICAL LIMITED
Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Final Gazette dissolved following liquidation |
25/05/2525 May 2025 | Final Gazette dissolved following liquidation |
25/02/2525 February 2025 | Notice of move from Administration to Dissolution |
28/10/2428 October 2024 | Administrator's progress report |
13/06/2413 June 2024 | Notice of deemed approval of proposals |
11/06/2411 June 2024 | Statement of administrator's proposal |
11/05/2411 May 2024 | Statement of affairs with form AM02SOA |
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 |
10/04/2410 April 2024 | Appointment of an administrator |
03/10/233 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-29 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Registration of charge 073942380001, created on 2022-04-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Change of details for Beattie Passive Group Plc as a person with significant control on 2021-11-22 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | PREVEXT FROM 31/05/2019 TO 30/09/2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | DIRECTOR APPOINTED MRS ISABEL LUCY BADGER |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
12/08/1612 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JUNE BEATTIE / 11/08/2016 |
12/08/1612 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER BEATTIE / 11/08/2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/12/157 December 2015 | SECRETARY APPOINTED MR MICHAEL JOHN VENTHAM |
04/12/154 December 2015 | DIRECTOR APPOINTED MR PAUL ANTHONY WILLIAMSON |
19/10/1519 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
29/10/1429 October 2014 | DIRECTOR APPOINTED MR MICHAEL JOHN VENTHAM |
06/10/146 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/10/1315 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/10/1223 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
16/02/1216 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
24/10/1124 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
12/04/1112 April 2011 | CURRSHO FROM 31/10/2011 TO 31/05/2011 |
12/04/1112 April 2011 | 28/02/11 STATEMENT OF CAPITAL GBP 100 |
11/10/1011 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
11/10/1011 October 2010 | DIRECTOR APPOINTED MR RONALD PETER BEATTIE |
11/10/1011 October 2010 | DIRECTOR APPOINTED MRS ROSEMARY JUNE BEATTIE |
01/10/101 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BEATTIE PASSIVE TECHNICAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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