- Company Overview for BEIT SOFTWARE LIMITED (07515710)
- Filing history for BEIT SOFTWARE LIMITED (07515710)
- People for BEIT SOFTWARE LIMITED (07515710)
- More for BEIT SOFTWARE LIMITED (07515710)
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) |
---|---|---|---|
01 Sep 2024 | CH01 | Director's details changed for Mrs Diana Margaret Somerset on 1 September 2024 | |
01 Sep 2024 | CH01 | Director's details changed for Mr Richard Giles King on 1 September 2024 | |
01 Sep 2024 | PSC04 | Change of details for Mr Richard Giles King as a person with significant control on 1 September 2024 | |
01 Sep 2024 | PSC04 | Change of details for Mr Ian Cairns as a person with significant control on 1 September 2024 | |
01 Sep 2024 | CH01 | Director's details changed for Mr James William John Cole on 1 September 2024 | |
01 Sep 2024 | AD01 | Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 1 September 2024 | |
01 Sep 2024 | CH01 | Director's details changed for Mr Ian Nigel Lacey on 1 September 2024 | |
01 Sep 2024 | CH01 | Director's details changed for Mr Ian Cairns on 1 September 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jan 2024 | CH01 | Director's details changed for Mr Richard Giles King on 24 January 2024 | |
29 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
06 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 27 February 2023
|
|
06 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 27 February 2023
|
|
27 Mar 2023 | AA01 | Previous accounting period shortened from 27 June 2022 to 26 June 2022 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Ian Nigel Lacey on 22 February 2023 | |
22 Feb 2023 | PSC04 | Change of details for Mr Richard Giles King as a person with significant control on 22 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 14 February 2023 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
14 Feb 2022 | CH01 | Director's details changed for Mr Richard Giles King on 5 January 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mr Richard Giles King as a person with significant control on 5 January 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 |