Betacom LTD, United Kingdom
GOODMANS GROUP SERVICES LIMITED
BETACOM LIMITED
Company type Private Limited Company , Active Company Number 13235048 Universal Entity Code 8889-6482-2470-3555 Record last updated Tuesday, March 2, 2021 10:45:01 AM UTC Official Address 30 Lipstone Crescent Plymouth England Pl47ez Efford And Lipson Postal Code PL47EZ Sector Other construction installation
Visits Document Type Publication date Download link Registry Mar 1, 2021 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 11, 2014 First notification of strike - off in london gazette Registry Feb 28, 2014 Striking off application by a company Financials Oct 4, 2013 Annual accounts Registry Apr 9, 2013 Annual return Registry Feb 18, 2013 Change of particulars for director Registry Feb 14, 2013 Resignation of one Director Registry Feb 14, 2013 Appointment of a man as Director Registry Feb 12, 2013 Change of registered office address Registry Jan 29, 2013 Appointment of a man as Ceo and Director Registry Jan 29, 2013 Resignation of one Director (a man) Registry Jan 21, 2013 Auditor's letter of resignation Registry Oct 16, 2012 Change of accounting reference date Financials Oct 4, 2012 Annual accounts Registry Sep 24, 2012 Change of particulars for corporate secretary Registry Apr 23, 2012 Annual return Registry Apr 16, 2012 Change of particulars for director Registry Oct 14, 2011 Appointment of a man as Director Registry Oct 6, 2011 Appointment of a person as Secretary Registry Oct 6, 2011 Resignation of one Director Registry Oct 6, 2011 Resignation of one Secretary Financials Sep 23, 2011 Annual accounts Registry Aug 19, 2011 Two appointments: a person and a man Registry May 3, 2011 Annual return Financials Dec 15, 2010 Annual accounts Registry Jul 9, 2010 Appointment of a man as Secretary Registry Jul 9, 2010 Appointment of a man as Director Registry Jul 9, 2010 Resignation of one Secretary Registry Jul 9, 2010 Resignation of one Director Registry Jun 30, 2010 Appointment of a man as Director Registry Apr 19, 2010 Annual return Financials Feb 3, 2010 Annual accounts Registry Jan 26, 2010 Change of location of company records to the single alternative inspection location Registry Jan 21, 2010 Notification of single alternative inspection location Registry Oct 12, 2009 Resignation of one Director Registry Oct 12, 2009 Resignation of one Director 2776... Registry Sep 30, 2009 Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man) Registry Apr 15, 2009 Annual return Registry Apr 1, 2009 Change in situation or address of registered office Financials Jan 30, 2009 Annual accounts Registry May 7, 2008 Annual return Registry Apr 11, 2008 Register of members Registry Nov 5, 2007 Resignation of a director Registry Oct 4, 2007 Resignation of one Company Chairman and one Director (a man) Financials Sep 1, 2007 Annual accounts Registry Apr 16, 2007 Annual return Registry Apr 13, 2007 Change in situation or address of registered office Registry Feb 23, 2007 Resignation of a director Registry Feb 12, 2007 Resignation of one Company Director and one Director (a man) Financials Aug 31, 2006 Annual accounts Registry Apr 5, 2006 Annual return Financials Sep 8, 2005 Annual accounts Registry Apr 12, 2005 Annual return Financials Aug 27, 2004 Annual accounts Registry Apr 8, 2004 Annual return Registry Feb 23, 2004 Resignation of a director Registry Feb 20, 2004 Resignation of one Director (a man) Financials Aug 31, 2003 Annual accounts Registry Apr 28, 2003 Annual return Registry Oct 7, 2002 Notice of change of directors or secretaries or in their particulars Financials Aug 27, 2002 Annual accounts Registry Apr 29, 2002 Annual return Registry Feb 25, 2002 Appointment of a director Registry Jan 10, 2002 Appointment of a man as Director Financials Jul 31, 2001 Annual accounts Registry May 29, 2001 Annual return Registry Mar 1, 2001 Notice of change of directors or secretaries or in their particulars Financials Jul 14, 2000 Annual accounts Registry Jun 19, 2000 Annual return Registry Feb 14, 2000 Company name change Registry Feb 11, 2000 Change of name certificate Registry Jun 15, 1999 Annual return Financials Jun 15, 1999 Annual accounts Registry May 28, 1998 Notice of change of directors or secretaries or in their particulars Financials May 18, 1998 Annual accounts Registry May 14, 1998 Annual return Registry May 13, 1997 Annual return 2776... Financials May 12, 1997 Annual accounts Registry Mar 27, 1997 Elective resolution Registry Mar 27, 1997 Elective resolution 2776... Registry Jan 31, 1997 Annual return Financials Jan 30, 1997 Annual accounts Financials Feb 8, 1996 Annual accounts 2776... Registry Jan 31, 1996 Annual return Registry Mar 22, 1995 Annual return 2776... Registry Jan 23, 1995 Director resigned, new director appointed Registry Oct 25, 1994 Exemption from appointing auditors Financials Oct 25, 1994 Annual accounts Registry Aug 4, 1994 Notice of new accounting reference date given during the course of an accounting reference period Registry Jun 7, 1994 Director resigned, new director appointed Registry May 26, 1994 Director resigned, new director appointed 2776... Registry May 26, 1994 Change in situation or address of registered office Registry May 23, 1994 Resignation of one Secretary (a man) and one Company Secretary Registry May 23, 1994 Appointment of a man as Chartered Accountant and Director Registry Jan 7, 1994 Annual return Registry Jan 7, 1994 Director's particulars changed Registry Jul 29, 1993 Director resigned, new director appointed Registry Jul 29, 1993 Notice of accounting reference date Registry Jul 23, 1993 Two appointments: 2 men Registry Jul 23, 1993 Resignation of one Trainee Solicitor and one Director (a man)