BEYOND PROCUREMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewChange of details for Mr Andrew Derek Childers as a person with significant control on 2025-09-15

View Document

18/09/2518 September 2025 NewChange of details for Mr Andrew Derek Childers as a person with significant control on 2025-09-15

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr Andrew Derek Childers on 2025-09-15

View Document

17/09/2517 September 2025 NewRegistered office address changed from 67 London Road Stretton on Dunsmore Rugby Warwickshire CV23 9JB England to Two Oaks 67 London Road Stretton on Dunsmore Rugby Warwickshire CV23 9JB on 2025-09-17

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr Andrew Derek Childers on 2025-09-15

View Document

17/09/2517 September 2025 NewChange of details for Mr Andrew Derek Childers as a person with significant control on 2025-09-15

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Andrew Derek Childers on 2025-09-15

View Document

16/09/2516 September 2025 NewRegistered office address changed from Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom to 67 London Road Stretton on Dunsmore Rugby Warwickshire CV23 9JB on 2025-09-16

View Document

16/09/2516 September 2025 NewChange of details for Mr Andrew Derek Childers as a person with significant control on 2025-09-15

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Andrew Derek Childers on 2025-09-15

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-13 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

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

View Accounts

22/12/2322 December 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

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Certificate of change of name

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2020-11-10

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL DOUGHTY

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR RISHI SOOD

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DEREK CHILDERS

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGHTY

View Document

09/10/209 October 2020 CESSATION OF MICHAEL ROSS DOUGHTY AS A PSC

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM MEADOWCROFT HOUSE 182 BALCOMBE ROAD HORLEY SURREY RH6 9ER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 ADOPT ARTICLES 10/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM WORTH CORNER TURNERS HILL ROAD POUND HILL CRAWLEY WEST SUSSEX RH10 7SL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

14/10/1614 October 2016 01/06/16 STATEMENT OF CAPITAL GBP 21002

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED RISHI SOOD

View Document

01/07/161 July 2016 ADOPT ARTICLES 31/05/2016

View Document

29/06/1629 June 2016 ARTICLES OF ASSOCIATION

View Document

22/04/1622 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM BROOK COTTAGE, 1 WEST COMMON LINDFIELD WEST SUSSEX RH16 2AE

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHAMBERS

View Document

10/04/1210 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 12/08/11 STATEMENT OF CAPITAL GBP 21000

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR ADRIAN CHAMBERS

View Document

05/04/115 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR MICHAEL ROSS DOUGHTY

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE CHILDERS

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 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