BEYOND DESIGN UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

25/09/2525 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

31/10/2331 October 2023 Change of details for Mr Andy Brattle as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Paul Simon Ringsell on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Andrew James Brattle on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Mr Paul Ringsell as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Secretary's details changed for Mr Paul Simon Ringsell on 2023-10-31

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

12/11/2112 November 2021 Previous accounting period extended from 2021-02-28 to 2021-08-28

View Document

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

View Accounts

01/08/211 August 2021 Registered office address changed from First & Second Floors, 25a High Street, High Street Maidenhead Berkshire SL6 1JG England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2021-08-01

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Statement of company's objects

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

11/06/2011 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

19/09/1919 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/08/1817 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/08/1723 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RINGSELL / 27/03/2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM COPTHALL HOUSE 1ST FLOOR ST. IVES ROAD MAIDENHEAD BERKSHIRE SL6 1QS

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RINGSELL / 01/01/2015

View Document

27/03/1527 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/06/1424 June 2014 30/04/14 STATEMENT OF CAPITAL GBP 180

View Document

24/06/1424 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1426 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRATTLE / 07/01/2013

View Document

21/05/1221 May 2012 SECRETARY APPOINTED MR PAUL SIMON RINGSELL

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN RINGSELL

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ADOPT ARTICLES 03/05/2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM STUBBINGS HOUSE HENLEY ROAD MAIDENHEAD BERKSHIRE SL6 6QL

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRATTLE / 01/03/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RINGSELL / 09/11/2009

View Document

24/02/1024 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/06/0912 June 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 29 STATION ROAD TWYFORD BERKS RG10 9NS

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 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