Advanced company searchLink opens in new window

BEYONDWMS LTD

Company number 13617433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
05 Oct 2024 MA Memorandum and Articles of Association
05 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2024 MA Memorandum and Articles of Association
07 May 2024 AA Total exemption full accounts made up to 30 September 2023
13 Mar 2024 SH08 Change of share class name or designation
13 Mar 2024 MA Memorandum and Articles of Association
13 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2023 PSC04 Change of details for Dr Maria Del Mar Puentes Heras as a person with significant control on 29 September 2023
20 Nov 2023 PSC01 Notification of Kyle Andrew Shackleton as a person with significant control on 29 September 2023
13 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
08 Nov 2023 PSC01 Notification of Maria Del Mar Puentes Heras as a person with significant control on 29 September 2023
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 25
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 25
26 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Oct 2023 SH08 Change of share class name or designation
26 Oct 2023 MA Memorandum and Articles of Association
09 Jun 2023 AP01 Appointment of Mr Kyle Andrew Shackleton as a director on 8 June 2023
08 Apr 2023 PSC04 Change of details for Mr Samuel Deren as a person with significant control on 23 March 2023
05 Apr 2023 CH01 Director's details changed for Mr Samuel Deren on 23 March 2023
04 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
31 Mar 2023 CH01 Director's details changed for Dr Maria Del Mar Puentes Heras on 23 March 2023
31 Mar 2023 AD01 Registered office address changed from First Floor 59 Coton Road Nuneaton CV11 5TS England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 31 March 2023
09 Jan 2023 SH19 Statement of capital on 9 January 2023
  • GBP 20
20 Dec 2022 SH20 Statement by Directors