ABOVE AND BEYOND CONTRACTS 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 2025-08-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

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

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

18/07/2318 July 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 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

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

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

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR LEO BICKHAM

View Document

06/08/206 August 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE KENDALL LLOYD / 06/08/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 COMPANY NAME CHANGED ABOVE AND BEYOND PRIVATE HIRE LTD CERTIFICATE ISSUED ON 26/06/19

View Document

25/06/1925 June 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Accounts

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM LUCKS FARM WESTDOWN LANE BURWASH COMMON ETCHINGHAM TN19 7JT ENGLAND

View Document

24/04/1724 April 2017 COMPANY NAME CHANGED ABOVE AND BEYOND PRIVATE HIRE TAXIS LTD CERTIFICATE ISSUED ON 24/04/17

View Document

21/04/1721 April 2017 COMPANY NAME CHANGED ABOVE AND BEYOND TAXIS LTD CERTIFICATE ISSUED ON 21/04/17

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 27 TOLL WOOD ROAD TOLL WOOD ROAD HORAM HEATHFIELD EAST SUSSEX TN21 0DY UNITED KINGDOM

View Document

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information