- 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) |
---|---|---|---|
28 Jun 2021 | AA01 | Current accounting period shortened from 28 June 2020 to 27 June 2020 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Richard Giles King on 29 March 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mr Richard Giles King as a person with significant control on 29 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
28 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
18 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 20 August 2019
|
|
26 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
31 Aug 2018 | CH01 | Director's details changed for Mr Richard Giles King on 31 August 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Ian Nigel Lacey as a director on 1 July 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
07 Nov 2017 | PSC04 | Change of details for Mr Ian Cairns as a person with significant control on 6 November 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr Richard Giles King as a person with significant control on 6 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mrs Diana Margaret Somerset on 6 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Richard Giles King on 6 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr James William John Cole on 6 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Ian Cairns on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from C/O Paul Williams 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 6 November 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
13 May 2016 | AP01 | Appointment of Mr James William John Cole as a director on 27 April 2016 |