BET SOLUTIONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BET SOLUTIONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04349884

Incorporation date

09/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2002)
dot icon15/04/2026
Appointment of Mr Alan Lawrence Winter as a director on 2026-04-15
dot icon30/03/2026
Termination of appointment of Alan Winter as a director on 2026-03-30
dot icon14/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon12/02/2026
Termination of appointment of Ivor John Wright as a director on 2026-02-12
dot icon20/10/2025
Registration of charge 043498840003, created on 2025-10-08
dot icon10/10/2025
Termination of appointment of Stephen Peter Shore as a director on 2025-10-07
dot icon10/10/2025
Termination of appointment of Stephen Peter Shore as a secretary on 2025-10-07
dot icon02/07/2025
Micro company accounts made up to 2024-08-31
dot icon27/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon19/11/2024
Second filing for the notification of Njsc Limited as a person with significant control
dot icon22/08/2024
Cessation of Stephen Peter Shore as a person with significant control on 2017-06-01
dot icon22/08/2024
Notification of Njsc Limited as a person with significant control on 2024-08-22
dot icon11/06/2024
Appointment of Mr Alan Winter as a director on 2024-06-11
dot icon23/05/2024
Full accounts made up to 2023-08-31
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon05/09/2023
Full accounts made up to 2022-08-31
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Re-registration of Memorandum and Articles
dot icon31/08/2023
Certificate of re-registration from Public Limited Company to Private
dot icon31/08/2023
Re-registration from a public company to a private limited company
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon19/08/2022
Satisfaction of charge 043498840001 in full
dot icon19/08/2022
Satisfaction of charge 043498840002 in full
dot icon21/07/2022
Current accounting period extended from 2022-07-23 to 2022-08-31
dot icon24/02/2022
Amended full accounts made up to 2020-07-23
dot icon24/01/2022
Full accounts made up to 2021-07-23
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon10/12/2021
Director's details changed for Mr Ivor John Wright on 2021-08-16
dot icon10/12/2021
Director's details changed for Mr Stephen Peter Shore on 2021-08-16
dot icon10/12/2021
Secretary's details changed for Mr Stephen Peter Shore on 2021-08-16
dot icon10/12/2021
Registered office address changed from , Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN, England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-12-10
dot icon08/12/2021
Micro company accounts made up to 2020-07-23
dot icon13/07/2021
Previous accounting period shortened from 2020-07-24 to 2020-07-23
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon23/04/2021
Previous accounting period shortened from 2020-07-25 to 2020-07-24
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon29/01/2020
Full accounts made up to 2019-07-25
dot icon08/07/2019
Confirmation statement made on 2019-05-31 with updates
dot icon28/05/2019
Full accounts made up to 2018-07-25
dot icon23/01/2019
Previous accounting period shortened from 2018-07-26 to 2018-07-25
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon29/05/2018
Notification of Stephen Shore as a person with significant control on 2017-06-01
dot icon25/04/2018
Full accounts made up to 2017-07-26
dot icon23/01/2018
Previous accounting period shortened from 2017-07-27 to 2017-07-26
dot icon04/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/05/2017
Full accounts made up to 2016-07-27
dot icon16/01/2017
Previous accounting period shortened from 2016-07-28 to 2016-07-27
dot icon07/10/2016
Full accounts made up to 2015-07-28
dot icon29/06/2016
Previous accounting period shortened from 2015-07-29 to 2015-07-28
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon25/04/2016
Registered office address changed from , C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2016-04-25
dot icon25/04/2016
Previous accounting period shortened from 2015-07-30 to 2015-07-29
dot icon26/01/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon19/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon15/05/2015
Registration of charge 043498840001, created on 2015-05-14
dot icon15/05/2015
Registration of charge 043498840002, created on 2015-05-14
dot icon13/02/2015
Full accounts made up to 2014-07-31
dot icon18/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon06/02/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon06/02/2014
Full accounts made up to 2013-07-31
dot icon31/01/2014
Appointment of Mr Ivor John Wright as a director
dot icon31/01/2014
Termination of appointment of Gary Disley as a director
dot icon17/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon26/07/2013
Current accounting period extended from 2013-01-31 to 2013-07-31
dot icon05/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon04/12/2012
Registered office address changed from , 100 Pall Mall, London, SW1Y 5NQ, England on 2012-12-04
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-11-27
dot icon26/09/2012
Compulsory strike-off action has been discontinued
dot icon25/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/09/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon26/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon31/05/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon27/05/2011
Director's details changed for Mr Gary Kenneth Disley on 2011-05-26
dot icon27/05/2011
Statement of capital following an allotment of shares on 2011-05-23
dot icon27/05/2011
Registered office address changed from , 31 Royal Exchange, London, EC3V 3LP on 2011-05-27
dot icon25/05/2011
Compulsory strike-off action has been discontinued
dot icon24/05/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon23/05/2011
Appointment of Mr Stephen Peter Shore as a secretary
dot icon23/05/2011
Termination of appointment of Alan Winter as a secretary
dot icon23/05/2011
Appointment of Mr Stephen Peter Shore as a director
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon23/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon26/03/2010
Termination of appointment of John Holmes as a director
dot icon11/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon30/01/2009
Return made up to 09/01/09; full list of members
dot icon07/07/2008
Accounts for a dormant company made up to 2008-01-31
dot icon06/02/2008
Return made up to 09/01/08; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon24/05/2007
Accounts for a dormant company made up to 2007-01-31
dot icon30/01/2007
Return made up to 09/01/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon15/08/2006
Accounts for a dormant company made up to 2006-01-31
dot icon11/04/2006
Return made up to 09/01/06; full list of members
dot icon26/07/2005
Accounts for a dormant company made up to 2005-01-31
dot icon16/02/2005
Return made up to 09/01/05; full list of members
dot icon01/06/2004
Accounts for a dormant company made up to 2004-01-31
dot icon16/02/2004
Return made up to 09/01/04; full list of members
dot icon15/10/2003
New director appointed
dot icon05/08/2003
Director resigned
dot icon27/05/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/02/2003
Return made up to 09/01/03; full list of members
dot icon20/03/2002
Director resigned
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Secretary resigned
dot icon09/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
9.67M
-
0.00
-
-
2023
0
9.67M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.67M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winter, Alan
Director
11/06/2024 - 30/03/2026
5
Shore, Stephen Peter
Director
26/04/2011 - 07/10/2025
43
Wright, Ivor John
Director
18/12/2013 - 12/02/2026
1
Shore, Stephen Peter
Secretary
26/04/2011 - 07/10/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BET SOLUTIONS INTERNATIONAL LIMITED

BET SOLUTIONS INTERNATIONAL LIMITED is an(a) Active company incorporated on 09/01/2002 with the registered office located at 1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BET SOLUTIONS INTERNATIONAL LIMITED?

toggle

BET SOLUTIONS INTERNATIONAL LIMITED is currently Active. It was registered on 09/01/2002 .

Where is BET SOLUTIONS INTERNATIONAL LIMITED located?

toggle

BET SOLUTIONS INTERNATIONAL LIMITED is registered at 1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG.

What does BET SOLUTIONS INTERNATIONAL LIMITED do?

toggle

BET SOLUTIONS INTERNATIONAL LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BET SOLUTIONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Alan Lawrence Winter as a director on 2026-04-15.