BEYOND TELECOMMUNICATIONS LIMITED

03524783
BRIDGFORD HOUSE HEYES LANE ALDERLEY EDGE ENGLAND SK9 7JP

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 16 Buy now
10 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2021 accounts Annual Accounts 18 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 15 Buy now
10 Sep 2019 officers Appointment of director (Mr Richard Btesh) 2 Buy now
10 Sep 2019 officers Appointment of director (Mr Stephen Dracup) 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 officers Appointment of director (Mr Mark Roy Lightfoot) 2 Buy now
05 Feb 2019 officers Appointment of secretary (Mr Mark Roy Lightfoot) 2 Buy now
05 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2019 officers Appointment of director (Mr Charles David Pollock) 2 Buy now
05 Feb 2019 officers Termination of appointment of director (Helen Suzanne Booker) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (David Malcolm Chappell) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Martin David Boiles) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Suzanne Chappell) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Duncan John Wilkinson) 1 Buy now
05 Feb 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Nov 2018 accounts Annual Accounts 6 Buy now
15 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2018 accounts Annual Accounts 7 Buy now
12 Mar 2018 officers Change of particulars for director (Mr Duncan John Wilkinson) 2 Buy now
12 Mar 2018 officers Change of particulars for director (Mr Martin David Boiles) 2 Buy now
12 Mar 2018 officers Change of particulars for director (Mrs Suzanne Chappell) 2 Buy now
12 Mar 2018 officers Change of particulars for director (Mr David Malcolm Chappell) 2 Buy now
12 Mar 2018 officers Change of particulars for director (Mrs Helen Suzanne Booker) 2 Buy now
08 Jun 2017 accounts Annual Accounts 8 Buy now
29 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Apr 2016 accounts Annual Accounts 11 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
08 Dec 2015 officers Termination of appointment of director (Stephen Michael Mackervoy) 1 Buy now
08 Dec 2015 officers Appointment of director (Mr Duncan John Wilkinson) 2 Buy now
08 Dec 2015 officers Appointment of director (Suzanne Chappell) 2 Buy now
08 Dec 2015 officers Appointment of director (David Malcolm Chappell) 2 Buy now
08 Dec 2015 officers Appointment of director (Mrs Helen Suzanne Booker) 2 Buy now
08 Dec 2015 officers Appointment of director (Mr Martin David Boiles) 2 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2015 officers Termination of appointment of secretary (Jane Mackervoy) 1 Buy now
27 Nov 2015 mortgage Statement of satisfaction of a charge 8 Buy now
27 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
15 Nov 2014 accounts Annual Accounts 8 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 officers Change of particulars for director (Mr Stephen Michael Mackervoy) 2 Buy now
11 Mar 2014 officers Change of particulars for secretary (Mrs Jane Mackervoy) 1 Buy now
18 Dec 2013 accounts Annual Accounts 8 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 7 Buy now
20 Apr 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 accounts Annual Accounts 8 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
02 Mar 2011 accounts Annual Accounts 6 Buy now
17 Jun 2010 accounts Annual Accounts 6 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Change of particulars for director (Stephen Michael Mackervoy) 2 Buy now
21 Apr 2010 officers Change of particulars for secretary (Jane Mackervoy) 1 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from, riverside house, riverside, bishops stortford, herts, CM23 3AJ 1 Buy now
24 Apr 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
19 Aug 2008 accounts Annual Accounts 6 Buy now
23 Apr 2008 annual-return Return made up to 10/03/08; full list of members 3 Buy now
04 Dec 2007 officers New secretary appointed 1 Buy now
04 Dec 2007 officers Secretary resigned 1 Buy now
20 Nov 2007 accounts Annual Accounts 6 Buy now
14 Mar 2007 annual-return Return made up to 10/03/07; full list of members 2 Buy now
23 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: 2ND floor baird house, 15-17 st cross street, london, EC1N 8UW 1 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2006 accounts Annual Accounts 6 Buy now
04 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2006 officers Secretary resigned 1 Buy now
11 Apr 2006 officers New secretary appointed 2 Buy now
03 Apr 2006 annual-return Return made up to 10/03/06; full list of members 2 Buy now
08 Jul 2005 accounts Annual Accounts 6 Buy now
12 May 2005 annual-return Return made up to 10/03/05; full list of members 6 Buy now
16 Jul 2004 annual-return Return made up to 10/03/04; full list of members; amend 5 Buy now
09 Jul 2004 accounts Annual Accounts 6 Buy now
25 May 2004 annual-return Return made up to 10/03/04; full list of members 6 Buy now
07 Apr 2004 accounts Annual Accounts 6 Buy now
07 Apr 2004 accounts Accounting reference date shortened from 31/12/03 to 31/05/03 1 Buy now
01 Oct 2003 officers New director appointed 2 Buy now
24 Jul 2003 officers Director resigned 1 Buy now
02 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2003 annual-return Return made up to 10/03/03; full list of members 6 Buy now
16 Oct 2002 accounts Annual Accounts 1 Buy now
31 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2002 annual-return Return made up to 10/03/02; full list of members 6 Buy now
04 Oct 2001 accounts Annual Accounts 1 Buy now
26 Mar 2001 annual-return Return made up to 10/03/01; full list of members 6 Buy now
13 Apr 2000 annual-return Return made up to 10/03/00; full list of members 6 Buy now