BEYOND CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 04732738 |
Category | Private Limited Company |
Incorporated | 13 Apr 2003 |
Age | 21 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
BEYOND CONSULTANTS LIMITED is an active private limited company with number 04732738. It was incorporated 21 years, 1 month, 25 days ago, on 13 April 2003. The company address is Hillman Mansfield Road Hillman Mansfield Road, Chesterfield, S44 5SB, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Change account reference date company current shortened
Date: 18 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Capital allotment shares
Date: 05 Nov 2020
Action Date: 01 Nov 2020
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2020-11-01
Documents
Appoint person director company with name date
Date: 05 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Thompson
Appointment date: 2020-11-01
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Change account reference date company current extended
Date: 20 Apr 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 10 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Thompson
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 14 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lesley thompson fundraising & marketing services LIMITED\certificate issued on 14/09/12
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/03/05
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2003
Category: Address
Type: 287
Description: Registered office changed on 14/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
69 THE BROADWAY,LONDON,NW7 3BU
Number: | 11674135 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 LEWISHAM HIGH STREET,LONDON,SE13 6JU
Number: | 08701485 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 04917991 |
Status: | ACTIVE |
Category: | Private Limited Company |
M A ROBERTS WINDOW CLEANING LIMITED
7 STATION ROAD,KEIGHLEY,BD20 7EH
Number: | 05776023 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 SALISBURY ROAD,BARNET,EN5 4JN
Number: | 08729037 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 HELIPORT ESTATE,LONDON,SW11 3SS
Number: | 05985057 |
Status: | ACTIVE |
Category: | Private Limited Company |