BETA TREE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-05-31

View Document

12/01/2412 January 2024 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

07/01/177 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 SAIL ADDRESS CHANGED FROM: 12 HILL PIECE CHILTON DIDCOT OXFORDSHIRE OX11 0SX ENGLAND

View Document

01/04/161 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/04/161 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES FREEMAN / 11/06/2015

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 12 HILL PIECE CHILTON DIDCOT OXFORDSHIRE OX11 0SX

View Document

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

View Accounts

10/04/1510 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 3 BRINDLEY PLACE BIRMINGHAM B1 2JB

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

12/04/1412 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

12/04/1412 April 2014 SAIL ADDRESS CREATED

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES FREEMAN / 07/01/2014

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 12 HILL PIECE CHILTON DIDCOT OXFORDSHIRE OX11 0SX ENGLAND

View Document

27/12/1327 December 2013 COMPANY NAME CHANGED NATHAN FREEMAN CONSULTING LTD CERTIFICATE ISSUED ON 27/12/13

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

24/04/1324 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 7 STANFORD CLOSE REDDITCH WORCS B97 5QW

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE WALKER

View Document

08/12/128 December 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/11/1217 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES FREEMAN / 17/11/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/04/129 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

09/04/129 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JAMES FREEMAN / 27/01/2012

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 8 DARWIN ROAD LONDON GREATER LONDON W5 4BD ENGLAND

View Document

29/03/1129 March 2011 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