SEEBEYONDBORDERS UK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 Director's details changed for Sokphea Young on 2024-12-01

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Robyn Knox as a director on 2024-10-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Appointment of Miss Sarah Louise Reynolds as a director on 2024-01-10

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

03/12/233 December 2023 Termination of appointment of April Yee as a director on 2023-11-25

View Document

14/11/2314 November 2023 Termination of appointment of Katharine Emma Bakhle as a director on 2023-11-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Appointment of Nicola Jemma Taylor as a director on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Michael Hugh Powys Walton as a director on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Robert Edward William Buchan as a director on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Robyn Knox on 2023-04-01

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Termination of appointment of Jayne Crow as a director on 2023-01-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

02/10/222 October 2022 Appointment of Sokphea Young as a director on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Termination of appointment of Brenda Lilian Gosling as a director on 2022-04-19

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-06-30

View Document

23/01/2223 January 2022 Director's details changed for Jayne Crow on 2022-01-23

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 DIRECTOR APPOINTED MS KATHARINE EMMA BAKHLE

View Document

28/02/2128 February 2021 DIRECTOR APPOINTED MR JAMES OLIVER NEILL

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MS APRIL YEE

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SHUTTLEWORTH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR FELICIA WILLOW

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CROW / 11/10/2018

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MS FELICIA ANNE WILLOW

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD SHUTTLEWORTH

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GOSLING

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE MOORE

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBYN SMITH / 07/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 DIRECTOR APPOINTED JAYNE CROW

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM C/O C/O HIGGS AND SONS SOLICITORS 3 WATERFRONT BUSINESS PARK DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LX

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/05/169 May 2016 DIRECTOR APPOINTED ROBYN SMITH

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/02/161 February 2016 17/01/16 NO MEMBER LIST

View Document

03/09/153 September 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA LILIAN GOSLING / 20/01/2015

View Document

20/01/1520 January 2015 17/01/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MS BRENDA LILIAN GOSLING

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/10/148 October 2014 NE01 FORM

View Document

08/10/148 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/148 October 2014 COMPANY NAME CHANGED SEEBEYONDBORDERSUK CERTIFICATE ISSUED ON 08/10/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 17/01/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW ERIC STUDD / 01/01/2014

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SHUTTLEWORTH / 05/02/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD GOSLING / 05/02/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD WILLIAM BUCHAN / 05/02/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE ABEL / 05/02/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE MOORE / 05/02/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NEIL SHUTTLEWORTH / 05/02/2013

View Document

05/02/135 February 2013 17/01/13 NO MEMBER LIST

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 1 TOWNSEND PLACE KINGSWINFORD WEST MIDLANDS DY6 9JL UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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