Advanced company searchLink opens in new window

BETHEL SUPPORT SERVICES LIMITED

Company number 12993880

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)
28 Jan 2025 DS02 Withdraw the company strike off application
15 Jan 2025 AA Micro company accounts made up to 30 November 2024
12 Nov 2024 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2024 DS01 Application to strike the company off the register
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
15 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
16 Nov 2023 AA Micro company accounts made up to 30 November 2022
02 Jul 2023 TM01 Termination of appointment of Bridget Mary Margaret Ramadhani as a director on 2 July 2023
02 Jul 2023 PSC07 Cessation of Bridget Mary Margaret Ramadhani as a person with significant control on 2 July 2023
26 Jan 2023 PSC07 Cessation of Esnat Mcfoster Tembo as a person with significant control on 26 January 2023
26 Jan 2023 TM01 Termination of appointment of June Clare Bugenyi as a director on 26 January 2023
26 Jan 2023 TM01 Termination of appointment of Esnat Mcfoster Tembo as a director on 26 January 2023
26 Jan 2023 PSC07 Cessation of June Clare Bugenyi as a person with significant control on 26 January 2023
26 Jan 2023 AD01 Registered office address changed from 54 Beechwood Avenue Woodley Reading RG5 3DG England to 26 Falkland Garth Newbury RG14 6PB on 26 January 2023
26 Jan 2023 PSC01 Notification of Samuel Abraham as a person with significant control on 21 January 2023
26 Jan 2023 PSC01 Notification of Bridget Mary Margaret Ramadhani as a person with significant control on 21 January 2023
26 Jan 2023 AP01 Appointment of Miss Bridget Mary Margaret Ramadhani as a director on 21 January 2023
18 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
23 Oct 2022 AA Accounts for a dormant company made up to 30 November 2021
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
07 Mar 2021 AP01 Appointment of Mr Samuel Abraham as a director on 11 February 2021
03 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-03
  • GBP 100