BEYOND SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

10/07/2410 July 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

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Registered office address changed from Suite 1.08 Flint Glass Works Jersey Street Manchester M4 6JW England to 85/87 High Street West Glossop SK13 8AZ on 2023-05-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM . SUITE 1.01 JACTIN HOUSE 24 HOOD STREET MANCHESTER M4 6WX ENGLAND

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM SUITE 1.08 FLINT GLASS WORKS JERSEY WORKS MANCHESTER M4 6JW ENGLAND

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CLEGG / 20/05/2012

View Document

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 24 SUITE 1.01 JACTIN HOUSE 24 HOOD STREET MANCHESTER M4 6WX ENGLAND

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 76 KING STREET MANCHESTER M2 4NH ENGLAND

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

09/06/179 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 2ND FLOOR 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 3 2ND FLOOR HARDMAN SQUARE MANCHESTER M3 3EB ENGLAND

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM ALBION WHARF 19 ALBION STREET MANCHESTER M1 5LN

View Document

23/05/1323 May 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

26/03/1326 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CLEGG / 01/05/2012

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ADOPT ARTICLES 22/01/2010

View Document

17/02/1017 February 2010 SHARE AGREEMENT 22/01/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGE

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARROTT

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN GILLET

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILLET

View Document

15/02/1015 February 2010 SECRETARY APPOINTED MR BRENDAN OLIVER FLANAGAN

View Document

10/02/1010 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID REID

View Document

15/12/0915 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/096 November 2009 S-DIV

View Document

06/11/096 November 2009 11/09/09 STATEMENT OF CAPITAL GBP 7007.5

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 CAPITALS NOT ROLLED UP

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM ALBION WHARF 19 ALBION STREET MANCHESTER M5 1LN

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM THE TRIANGLE EXCHANGE SQUARE MANCHESTER M4 3TR UNITED KINGDOM

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN FLANAGAN / 01/01/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REID / 01/01/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARROTT / 01/01/2008

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 13 ST JOHN STREET MANCHESTER M3 4DQ

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 NC INC ALREADY ADJUSTED 28/03/06

View Document

06/04/066 April 2006 £ NC 100/1000000 26/0

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 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