BEYOND DIGITAL SYSTEMS LIMITED

Company Documents

DateDescription
14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOVELY

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MISS LOUISE RICHLEY

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE RICHLEY

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR STEPHEN LOVELY

View Document

01/10/121 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY MIDDLETON

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY APPOINTED MR JEREMY MIDDLETON

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM PAULSWAY BEDE TRADING ESTATE JARROW TYNE AND WEAR NE32 3HD

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

15/09/1015 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM WATSON BURTON LLP 1 ST JAMES GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ ENGLAND

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/093 September 2009 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