Advanced company searchLink opens in new window

BETTERPOINTS SOCIAL IMPACT CIC

Company number 04586877

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
06 Nov 2018 PSC05 Change of details for Ryw Community Systems Limited as a person with significant control on 8 April 2016
20 Mar 2018 AA Unaudited abridged accounts made up to 31 August 2017
09 Jan 2018 MR01 Registration of charge 045868770001, created on 20 December 2017
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
01 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
24 Apr 2017 AA Total exemption full accounts made up to 31 August 2016
21 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
02 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Jun 2015 AA01 Previous accounting period shortened from 30 November 2014 to 31 August 2014
12 May 2015 CH01 Director's details changed for Mr. Daniel Wayne Gipple on 10 April 2015
18 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
17 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Sep 2014 TM01 Termination of appointment of Robert Mark Denison as a director on 19 May 2014
03 Sep 2014 TM01 Termination of appointment of Harvey Jones as a director on 19 May 2014
03 Sep 2014 TM01 Termination of appointment of Nicholas David Bickerton Crowder as a director on 31 August 2014
22 May 2014 CERTNM Company name changed ryw community networks LTD\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-02-28
22 May 2014 CICCON Change of name
22 May 2014 CONNOT Change of name notice
06 Feb 2014 AP01 Appointment of Stephen Vincent Magee as a director
08 Jan 2014 AD01 Registered office address changed from 7 Fanshawe Road Cambridge CB1 3QX on 8 January 2014