BETA SYSTEMS SOFTWARE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Rigas Paschaloudis as a director on 2025-06-15

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

20/02/2520 February 2025 Full accounts made up to 2024-09-30

View Document

03/07/243 July 2024 Full accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Andreas Hans-Jürgen Huth as a director on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Mr Rigas Paschaloudis as a director on 2023-06-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

09/02/239 February 2023 Notification of Beta Systems Software Ag as a person with significant control on 2017-01-21

View Document

08/02/238 February 2023 Cessation of Beta Systems Software Ag as a person with significant control on 2022-10-17

View Document

23/01/2323 January 2023 Full accounts made up to 2022-09-30

View Document

12/07/2112 July 2021 Full accounts made up to 2020-09-30

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

07/02/207 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNT TO BE OPENED WITH BANK 17/11/2017

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/04/1613 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY WALTER TEICHERT

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR ARMIN STEINER

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS DAHMEN

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/04/159 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED DR ANDREAS HANS-JÜRGEN HUTH

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEFAN EXNER

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/06/1411 June 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED DR ANDREAS DAHMEN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER TEICHERT

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR GERNOT SAGL

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR STEFAN EXNER

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/03/1328 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERNOT SAGL / 02/03/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WALTER TEICHERT / 02/03/2012

View Document

06/06/126 June 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

07/07/117 July 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / WALTER TEICHERT / 02/03/2011

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERNOT SAGL / 02/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER TEICHERT / 02/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / WALTER TEICHERT / 02/03/2010

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERNOT SAGL / 01/03/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERNOT SAGL / 09/09/2008

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/04/0510 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NC INC ALREADY ADJUSTED 15/10/02

View Document

20/11/0220 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0220 November 2002 £ NC 200000/600000 15/10

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NC INC ALREADY ADJUSTED 10/12/98

View Document

18/01/9918 January 1999 £ NC 10000/200000 10/12/98

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 RETURN MADE UP TO 25/02/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8927 June 1989 £ NC 1000/10000

View Document

27/06/8927 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/89

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 WD 21/04/88 AD 21/12/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

11/05/8811 May 1988 NC INC ALREADY ADJUSTED

View Document

11/05/8811 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/88

View Document

22/02/8822 February 1988 WD 19/01/88 PD 21/12/87--------- £ SI 2@1

View Document

26/08/8726 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/8726 August 1987 REGISTERED OFFICE CHANGED ON 26/08/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/8731 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 COMPANY NAME CHANGED NIGHTROAM LIMITED CERTIFICATE ISSUED ON 28/07/87

View Document

21/01/8721 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information