BEYOND THE ULTIMATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Crawford Strategic Solutions Ltd as a person with significant control on 2025-01-13

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

02/07/242 July 2024 Director's details changed for Mr Simon Douglas Davies on 2024-07-02

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

21/05/2421 May 2024 Notification of Crawford Strategic Solutions Ltd as a person with significant control on 2023-10-06

View Document

10/04/2410 April 2024 Director's details changed for Mr Kristian King on 2024-03-28

View Document

10/04/2410 April 2024 Change of details for Mr Kristian King as a person with significant control on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Change of details for Mr Kristian King as a person with significant control on 2021-11-24

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-11-24

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-11-24

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-11-24

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-11-24

View Document

26/01/2226 January 2022 Appointment of Mr Alistair Archibald Stewart as a director on 2021-11-24

View Document

26/01/2226 January 2022 Appointment of Mr Simon Davies as a director on 2021-11-24

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-11-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Change of details for Mr Kristian King as a person with significant control on 2021-05-11

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

22/06/2122 June 2021 Change of details for Mr Kristian King as a person with significant control on 2021-05-11

View Document

22/06/2122 June 2021 Registered office address changed from 68 West Street Beyond the Ultimate Ltd Wosborugh Yorkshire S70 5DJ United Kingdom to 68 West Street Worsbrough Barnsley Yorkshire S70 5DJ on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Kristian King on 2021-05-11

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

07/05/207 May 2020 CESSATION OF UKBC LIMITED AS A PSC

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM MARLAND HOUSE 13, HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIAN KING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JON SNAPE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

04/10/174 October 2017 CESSATION OF BIG BANG PROMOTIONS INTERNATIONAL LIMITED AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKBC LIMITED

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR KRISTIAN KING

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 December 2014

View Document

11/12/1511 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

30/01/1530 January 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR WESLEY CRUTCHER

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR JON SNAPE

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR WESLEY DEAN CRUTCHER

View Document

09/11/129 November 2012 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