BEYOND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Appointment of Mr Christopher John Rutherford Gall as a director on 2024-10-22

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2023-01-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-01-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

23/07/1623 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/11/1515 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/11/1415 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/06/148 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JOHN KENTISH BARNES / 01/10/2013

View Document

14/10/1314 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHELSEA LOUISE BIDWILL / 12/10/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/10/1312 October 2013 REGISTERED OFFICE CHANGED ON 12/10/2013 FROM 13 ALWYN AVENUE LONDON W4 4PA UNITED KINGDOM

View Document

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

View Accounts

13/11/1213 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/10/1113 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JOHN KENTISH BARNES / 12/10/2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM OUTMOOR HALE HOUSE LANE, CHURT FARNHAM SURREY GU10 2NG

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MRS CHELSEA LOUISE BIDWILL

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES BIDWILL

View Document

09/10/109 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT BIDWILL / 01/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN WILSON

View Document

29/09/0929 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WATT

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

15/09/0315 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: SCOTTS SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: BECK FARM SOWLEY LYMINGTON HAMPSHIRE SO41 5SR

View Document

15/09/9915 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: THE STUDIO 55 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AH

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: THE STUDIO BLACKWATER HOUSE WARREN LANE BEAULIEU HAMPSHIRE SO42 7XB

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: SOLENT HOUSE BATH ROAD LYMINGTON HAMPSHIRE SO41 9RU

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 AUDITOR'S RESIGNATION

View Document

25/05/9425 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM: 50 LINCOLN'S INN FIELDS LONDON. WC2A 3PF.

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 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