BEYOND DESIGN UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/10/256 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
25/09/2525 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
31/10/2331 October 2023 | Change of details for Mr Andy Brattle as a person with significant control on 2023-10-31 |
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 |
31/10/2331 October 2023 | Director's details changed for Mr Paul Simon Ringsell on 2023-10-31 |
31/10/2331 October 2023 | Director's details changed for Mr Andrew James Brattle on 2023-10-31 |
31/10/2331 October 2023 | Change of details for Mr Paul Ringsell as a person with significant control on 2023-10-31 |
31/10/2331 October 2023 | Secretary's details changed for Mr Paul Simon Ringsell on 2023-10-31 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-08-31 |
12/11/2112 November 2021 | Previous accounting period extended from 2021-02-28 to 2021-08-28 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
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 |
22/06/2122 June 2021 | Memorandum and Articles of Association |
22/06/2122 June 2021 | Statement of company's objects |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Resolutions |
11/06/2011 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
19/09/1919 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/08/1817 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/08/1723 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RINGSELL / 27/03/2015 |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM COPTHALL HOUSE 1ST FLOOR ST. IVES ROAD MAIDENHEAD BERKSHIRE SL6 1QS |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RINGSELL / 01/01/2015 |
27/03/1527 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/06/1424 June 2014 | 30/04/14 STATEMENT OF CAPITAL GBP 180 |
24/06/1424 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
26/03/1426 March 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRATTLE / 07/01/2013 |
21/05/1221 May 2012 | SECRETARY APPOINTED MR PAUL SIMON RINGSELL |
21/05/1221 May 2012 | APPOINTMENT TERMINATED, SECRETARY BRIAN RINGSELL |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/02/1215 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
10/05/1110 May 2011 | ADOPT ARTICLES 03/05/2011 |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM STUBBINGS HOUSE HENLEY ROAD MAIDENHEAD BERKSHIRE SL6 6QL |
07/07/107 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRATTLE / 01/03/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RINGSELL / 09/11/2009 |
24/02/1024 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
12/06/0912 June 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/03/0825 March 2008 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 29 STATION ROAD TWYFORD BERKS RG10 9NS |
07/03/087 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/02/0715 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0715 February 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/12/0614 December 2006 | SECRETARY'S PARTICULARS CHANGED |
08/12/068 December 2006 | NEW DIRECTOR APPOINTED |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/05/0613 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/069 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0515 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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