ABOVE AND BEYOND SOLUTIONS LTD

Company Documents

DateDescription
07/08/257 August 2025 Liquidators' statement of receipts and payments to 2025-06-25

View Document

08/07/248 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/245 July 2024 Registered office address changed from Unit 2 Princes Drive Kenilworth CV8 2FD England to 100 st. James Road Northampton NN5 5LF on 2024-07-05

View Document

04/07/244 July 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of affairs

View Document

04/07/244 July 2024 Resolutions

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

21/02/2421 February 2024 Registered office address changed from 77 Hall Green Road Aldermans Green Coventry CV6 7BT England to Unit 2 Princes Drive Kenilworth CV8 2FD on 2024-02-21

View Document

13/02/2413 February 2024 Registration of charge 138962550002, created on 2024-01-26

View Document

08/08/238 August 2023 Registration of charge 138962550001, created on 2023-08-03

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/06/2330 June 2023 Registered office address changed from Unit 2 Princes Drive Kenilworth CV8 2FD England to 77 Hall Green Road Aldermans Green Coventry CV6 7BT on 2023-06-30

View Document

22/06/2322 June 2023 Registered office address changed from 5 Mercia Business Village Torwood Close Westwood Business Park Coventry CV4 8HX England to Unit 2 Princes Drive Kenilworth CV8 2FD on 2023-06-22

View Document

09/03/239 March 2023 Termination of appointment of Mark Haverly as a director on 2022-10-28

View Document

09/03/239 March 2023 Registered office address changed from Mercia Business Village Torwood Close Westwood Business Park Coventry CV4 8HX England to 5 Mercia Business Village Torwood Close Westwood Business Park Coventry CV4 8HX on 2023-03-09

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-04 with updates

View Document

09/03/239 March 2023 Cessation of Mark Haverly as a person with significant control on 2022-10-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/04/228 April 2022 Change of details for Mr Mark Haverly as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Director's details changed for Mr Mark Haverly on 2022-04-08

View Document

08/04/228 April 2022 Registered office address changed from Office 2, Greswolde House 197B Knowle Solihull West Midlands B93 0PU England to Office 2, Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU on 2022-04-08

View Document

08/04/228 April 2022 Registered office address changed from 5 Sadlers Meadow Coleshill Birmingham B46 2NQ England to Office 2, Greswolde House 197B Knowle Solihull West Midlands B93 0PU on 2022-04-08

View Document

08/04/228 April 2022 Director's details changed for Mr Mark Haverly on 2022-04-08

View Document

05/02/225 February 2022 Incorporation

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