BEYOND SIGNAGE LTD

Company Documents

DateDescription
29/05/2529 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/11/2027 November 2020 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0735800001

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 61A GOBBINS ROAD ISLANDMAGEE LARNE COUNTY ANTRIM BT40 3TY NORTHERN IRELAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

07/12/167 December 2016 COMPANY NAME CHANGED CREATIVE DESIGNS (NI) LTD CERTIFICATE ISSUED ON 07/12/16

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM UNIT 32 LEDCOM INDUSTRIAL ESTATE BANK ROAD LARNE COUNTY ANTRIM BT40 3AW

View Document

15/10/1515 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 87 OLD GLENARM ROAD LARNE COUNTY ANTRIM BT40 1RW NORTHERN IRELAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE FOSTER

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM C/0 MCGUINNESS & CO 11 BRIDGE STREET BELFAST BT1 1LT

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR DAVID FOSTER

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR PHILIP CARMICHAEL

View Document

15/11/1015 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN LYNCH

View Document

05/12/095 December 2009 DIRECTOR APPOINTED GWENDOLINE ANNIE AGNES FOSTER

View Document

04/09/094 September 2009 CHANGE OF DIRS/SEC

View Document

04/09/094 September 2009 CHANGE OF DIRS/SEC

View Document

23/08/0923 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company