Download leads from Nexok and grow your business. Find out more

Better Tax Services Ltd

Documents

Total Documents71
Total Pages308

Filing History

31 August 2020Total exemption full accounts made up to 31 August 2019
9 June 2020Confirmation statement made on 9 June 2020 with no updates
9 June 2019Confirmation statement made on 9 June 2019 with no updates
31 May 2019Total exemption full accounts made up to 31 August 2018
11 June 2018Confirmation statement made on 9 June 2018 with no updates
30 May 2018Total exemption full accounts made up to 31 August 2017
9 June 2017Confirmation statement made on 9 June 2017 with updates
9 June 2017Confirmation statement made on 9 June 2017 with updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
17 September 2016Confirmation statement made on 12 September 2016 with updates
17 September 2016Confirmation statement made on 12 September 2016 with updates
30 May 2016Total exemption small company accounts made up to 31 August 2015
30 May 2016Total exemption small company accounts made up to 31 August 2015
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 19
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 19
27 May 2015Total exemption small company accounts made up to 31 August 2014
27 May 2015Total exemption small company accounts made up to 31 August 2014
13 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 19
13 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 19
13 September 2014Director's details changed for Miss Barbara Ann Mckerracher on 13 September 2014
13 September 2014Director's details changed for Miss Barbara Ann Mckerracher on 13 September 2014
7 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 19
7 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 19
7 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 19
7 June 2014Director's details changed for Miss Barbara Wood on 8 May 2014
7 June 2014Director's details changed for Miss Barbara Wood on 8 May 2014
7 June 2014Director's details changed for Miss Barbara Wood on 8 May 2014
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
30 May 2013Total exemption small company accounts made up to 31 August 2012
30 May 2013Total exemption small company accounts made up to 31 August 2012
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
18 May 2012Accounts for a dormant company made up to 31 August 2011
18 May 2012Accounts for a dormant company made up to 31 August 2011
18 July 2011Second filing of SH01 previously delivered to Companies House
18 July 2011Second filing of SH01 previously delivered to Companies House
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 June 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 19
  • ANNOTATION A second filed SH01 was registered on 18/07/2011
30 June 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 19
  • ANNOTATION A second filed SH01 was registered on 18/07/2011
29 June 2011Current accounting period shortened from 30 June 2012 to 31 August 2011
29 June 2011Current accounting period shortened from 30 June 2012 to 31 August 2011
22 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 10
22 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 10
22 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 10
22 June 2011Appointment of Miss Barbara Wood as a director
22 June 2011Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 June 2011
22 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 10
22 June 2011Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 June 2011
22 June 2011Appointment of Miss Barbara Wood as a director
22 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 10
22 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 10
7 June 2011Incorporation
7 June 2011Incorporation
7 June 2011Termination of appointment of James Mcmeekin as a director
7 June 2011Termination of appointment of Cosec Limited as a secretary
7 June 2011Termination of appointment of James Mcmeekin as a director
7 June 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 June 2011
7 June 2011Termination of appointment of Cosec Limited as a director
7 June 2011Termination of appointment of Cosec Limited as a secretary
7 June 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 June 2011
7 June 2011Termination of appointment of Cosec Limited as a director
7 June 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 June 2011
Sign up now to grow your client base. Plans & Pricing