ACCOUNTING AND BEYOND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

24/05/2324 May 2023 Change of details for Mr Richard James Sadler as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Registered office address changed from Business and Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Richard James Sadler on 2023-01-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/11/2120 November 2021 Director's details changed for Ms Louise Emily Wyatt on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SADLER / 04/11/2019

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES SADLER / 04/11/2019

View Document

30/05/2030 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SADLER / 04/11/2019

View Document

30/05/2030 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES SADLER / 04/11/2019

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

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

View Accounts

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 13 WELLBURY TERRACE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4NX

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED BY NUMBERS (UK) LIMITED CERTIFICATE ISSUED ON 11/10/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 PREVEXT FROM 31/05/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/03/1515 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/09/1427 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SADLER / 27/09/2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 156 ANCHOR LANE HEMEL HEMPSTEAD HP1 1NS

View Document

13/06/1413 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR DONNA BANKS

View Document

15/05/1315 May 2013 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