CRIS BESWICK CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

05/02/255 February 2025 Certificate of change of name

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/11/2317 November 2023 Change of details for Mrs Nikki Beswick as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Change of details for Mr Cris Beswick as a person with significant control on 2023-11-17

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Certificate of change of name

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM SECOND FLOOR 2 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SP

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MRS NIKKI BESWICK / 02/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKKI BESWICK / 02/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN BESWICK / 02/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR CRIS BESWICK / 02/08/2018

View Document

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

View Accounts

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN BESWICK / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKKI BESWICK / 20/12/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED LET'S THINK BEYOND LIMITED CERTIFICATE ISSUED ON 17/12/14

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/02/1312 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN BESWICK / 10/02/2012

View Document

14/06/1114 June 2011 SECRETARY APPOINTED NIKKI BESWICK

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MRS NIKKI BESWICK

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY ALEC BESWICK

View Document

18/05/1118 May 2011 01/03/11 STATEMENT OF CAPITAL GBP 50

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 1ST FLOOR VENTURE HOUSE 6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS

View Document

08/03/108 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM APARTMENT 14 WHINBUSH ROAD HITCHIN HERTFORDSHIRE SG5 1QF

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: APPARTMENT 14, ELDERFLOWER HOUSE WHINBUSH ROAD HITCHIN HARTFORDSHIRE SG5 1QF

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information