BEYOND LIMITS CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Confirmation statement made on 2025-10-27 with no updates |
| 25/02/2525 February 2025 | Micro company accounts made up to 2024-06-30 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/03/2414 March 2024 | Micro company accounts made up to 2023-06-30 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 08/02/238 February 2023 | Micro company accounts made up to 2022-06-30 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-27 with updates |
| 02/11/212 November 2021 | Change of details for Mr Adrian Brown as a person with significant control on 2021-10-27 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/03/2026 March 2020 | APPOINTMENT TERMINATED, SECRETARY ANDREW PURVIS |
| 19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BROWN / 08/06/2016 |
| 24/03/1624 March 2016 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM UNIT 4 ESHOTT HEUGH FARM FELTON MORPETH NORTHUMBERLAND NE65 9QH |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/08/1524 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/09/1423 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/10/1318 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BROWN / 01/08/2013 |
| 17/10/1317 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PURVIS / 01/07/2013 |
| 02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BROWN / 01/08/2013 |
| 02/10/132 October 2013 | SAIL ADDRESS CHANGED FROM: VICTORIA HOUSE BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA ENGLAND |
| 01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM UNIT 4 ESHOTT HEUGH FARM, FELTON MORPETH NORTHUMBERLAND NE65 9QH |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 19/11/1219 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BROWN / 29/10/2012 |
| 19/11/1219 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 19/12/1119 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
| 23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 25/01/1125 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 25/01/1125 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 05/03/105 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BROWN / 11/02/2010 |
| 04/03/104 March 2010 | SAIL ADDRESS CREATED |
| 04/03/104 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PURVIS / 11/02/2010 |
| 01/04/091 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 01/04/091 April 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA SMILES |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 09/05/089 May 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
| 07/11/077 November 2007 | SECRETARY'S PARTICULARS CHANGED |
| 11/10/0711 October 2007 | REGISTERED OFFICE CHANGED ON 11/10/07 FROM: VICTORIA HOUSE, BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA |
| 04/07/074 July 2007 | DIRECTOR RESIGNED |
| 04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
| 04/07/074 July 2007 | NEW SECRETARY APPOINTED |
| 04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
| 04/07/074 July 2007 | SECRETARY RESIGNED |
| 29/06/0729 June 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
| 29/06/0729 June 2007 | LOCATION OF REGISTER OF MEMBERS |
| 18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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