BEATTIE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

22/08/2322 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

20/12/2220 December 2022 Change of details for Mr Jonathan Stuart Beattie as a person with significant control on 2022-12-01

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

22/05/2122 May 2021 REGISTERED OFFICE CHANGED ON 22/05/2021 FROM 53 LADY WALLACE ROAD LISBURN ANTRIM BT28 3WS UNITED KINGDOM

View Document

14/12/2014 December 2020 COMPANY NAME CHANGED BEATTE PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/20

View Document

08/12/208 December 2020 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