BEYOND GREEN ADVISORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Second filing of a statement of capital following an allotment of shares on 2017-12-21

View Document

03/11/243 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

16/02/2016 February 2020 REGISTERED OFFICE CHANGED ON 16/02/2020 FROM 12 LOWER GROUND FLOOR SOUTH CHARLOTTE STREET EDINBURGH EH2 4AX SCOTLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR LISA BERTRAND

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: LEVEL 4 ALRICK BUILDING MAX BORN CRESCENT EDINBURGH EH9 3BF SCOTLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 ADOPT ARTICLES 10/12/2018

View Document

17/12/1817 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 114.9

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1721 December 2017 Statement of capital following an allotment of shares on 2017-12-20

View Document

15/12/1715 December 2017 ADOPT ARTICLES 13/12/2017

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MS LISA DENISE BERTRAND

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ALRICK BUILDING MAX BORN CRESCENT EDINBURGH EH9 3BF SCOTLAND

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED SUSTAINABLE OPPORTUNITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/01/17

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 14 RAVENSHEUGH ROAD LEVENHALL MUSSELBURGH EAST LOTHIAN EH21 7PU

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/08/1531 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 SAIL ADDRESS CHANGED FROM: LEVEL 4 ALRICK BUILDINGS KING'S BUILDINGS MAYFIELD ROAD EDINBURGH EH9 3JL SCOTLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 SAIL ADDRESS CREATED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD ADDERLEY / 06/08/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR ROBERT GRAHAM SHAW

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADDERLEY / 30/04/2008

View Document

14/08/0914 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DELPHINE FENEULLE-ADDERLEY / 30/04/2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 14 RAVENSHEUGH ROAD LEVENHALL MUSSELBURGH EAST LOTHIAN EH21 7PU

View Document

22/08/0822 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 4 FORTH VIEW PRESTON ROAD PRESTONPANS EAST LOTHIAN EH32 9LE

View Document

06/08/076 August 2007 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