BETAJESTER LTD

York Hub Popeshead Court Offices York Hub Popeshead Court Offices, York, YO1 8SU, North Yorkshire, England
StatusACTIVE
Company No.09599109
CategoryPrivate Limited Company
Incorporated19 May 2015
Age8 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

BETAJESTER LTD is an active private limited company with number 09599109. It was incorporated 8 years, 11 months, 19 days ago, on 19 May 2015. The company address is York Hub Popeshead Court Offices York Hub Popeshead Court Offices, York, YO1 8SU, North Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-13

Psc name: Mr Adam Niall Boyne

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-13

Officer name: Mr Adam Niall Boyne

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Ryan Nathan Burls-Lay

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Nathan Burls-Lay

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 16 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Nathan Lay

Change date: 2021-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joshua Philip Porter

Change date: 2022-02-10

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Mr Joshua Philip Porter

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 16 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Nathan Lay

Change date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-21

Psc name: Mr Ryan Nathan Lay

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Nathan Lay

Change date: 2021-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-15

Officer name: Mr Ryan Nathan Lay

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-15

Psc name: Mr Ryan Nathan Lay

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mr Adam Niall Boyne

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Nathan Lay

Change date: 2021-03-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-11

Psc name: Mr Joshua Philip Porter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-23

Psc name: Mr Adam Niall Boyne

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-04

Officer name: Mr Joshua Philip Porter

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-04

Officer name: Mr Adam Niall Boyne

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-04

Psc name: Mr Adam Niall Boyne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

New address: York Hub Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU

Old address: The Enterprise Centre University of Hull Cottingham Road Hull East Riding of Yorkshire HU6 7RX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: The Enterprise Centre University of Hull Cottingham Road Hull East Riding of Yorkshire HU6 7RX

Old address: C/O Hull College Betajester Wilberforce Drive Hull HU1 3DG England

Change date: 2015-09-07

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTION ALLIANCE LP

OFFICE 111246 5 PERCY STREET,LONDON,W1T 1DG

Number:LP020095
Status:ACTIVE
Category:Limited Partnership

FULTONE BRASS LTD

INNOVAS UNIT 18, BLAKEMERE VILLAGE CHESTER ROAD,NORTHWICH,CW8 2EB

Number:10091452
Status:ACTIVE
Category:Private Limited Company

I W T LTD.

C/O PERCY WESTHEAD & COMPANY GREG'S BUILDINGS,MANCHESTER,M2 4AD

Number:03466883
Status:ACTIVE
Category:Private Limited Company

NEW EARTH VENTURES LTD

234 GREAT KNIGHTLEYS,BASILDON,SS15 5EY

Number:10092436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPTICAL EXPERTS LIMITED

43 BRYNTON ROAD,MANCHESTER,M13 0UQ

Number:08106134
Status:ACTIVE
Category:Private Limited Company

SINTECMEDIA GLOBAL LTD

ARTEMIS HOUSE,RUISLIP,HA4 6QE

Number:04132467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source