ABOVE AND BEYOND OUTSOURCING LIMITED

Register to unlock more data on OkredoRegister

ABOVE AND BEYOND OUTSOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10448837

Incorporation date

27/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Suite Ss Avon House 435 Stratford Road, Shirley, Solihull B90 4AACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2016)
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon25/06/2025
Compulsory strike-off action has been discontinued
dot icon24/06/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2024
Micro company accounts made up to 2023-10-31
dot icon14/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon10/08/2023
Micro company accounts made up to 2022-10-31
dot icon11/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon01/03/2023
Registered office address changed from , Unit 23 Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2023-03-01
dot icon03/11/2022
Director's details changed for Mr Waqas Afzaal on 2022-10-03
dot icon03/11/2022
Director's details changed for Mr Raja Mustajab Hasan on 2022-10-03
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon07/09/2022
Registered office address changed from , Suite 17, 1st Floor, Avon House, 435 Stratford Road,, Shirley, Solihull, B90 4AA, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2022-09-07
dot icon22/08/2022
Registered office address changed from , Office 315, Imperial Chambers,10-17 Sevenways Parade, Woodford Avenue, Gants Hill, Ilford, IG2 6JX, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2022-08-22
dot icon04/08/2022
Registered office address changed from , 82 Swanswell Road, Solihull, B92 7EY, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2022-08-04
dot icon18/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon18/04/2022
Termination of appointment of Muhammad Jaffar Hassan as a director on 2021-09-01
dot icon31/10/2021
Micro company accounts made up to 2020-10-31
dot icon12/05/2021
Confirmation statement made on 2021-03-27 with updates
dot icon18/03/2021
Director's details changed for Mr Muhammad Jaffar Hassan on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Raja Mustajab Hasan on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Waqas Afzaal on 2021-03-18
dot icon18/03/2021
Registered office address changed from , 223 Baldwins Lane, Birmingham, B28 0PZ, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2021-03-18
dot icon30/12/2020
Notification of Waqas Afzaal as a person with significant control on 2020-09-01
dot icon30/12/2020
Cessation of Muttaal Investments Kingdom Limited as a person with significant control on 2020-09-01
dot icon30/12/2020
Termination of appointment of Rana Jehanzaib Anis as a director on 2020-04-01
dot icon15/12/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2020
Appointment of Mr Waqas Afzaal as a director on 2020-06-20
dot icon16/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon28/05/2019
Resolutions
dot icon25/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon25/03/2019
Registered office address changed from , Suite 6-7, 3rd Floor Alperton House, Bridgewater Road, London, HA0 1EH, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2019-03-25
dot icon24/08/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon10/06/2017
Appointment of Mr Muhammad Jaffar Hassan as a director on 2017-02-01
dot icon09/06/2017
Appointment of Mr Raja Mustajab Hasan as a director on 2017-02-01
dot icon30/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon27/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
183.33K
-
0.00
-
-
2022
0
188.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Waqas Afzaal
Director
20/06/2020 - Present
44
Hasan, Raja Mustajab
Director
01/02/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABOVE AND BEYOND OUTSOURCING LIMITED

ABOVE AND BEYOND OUTSOURCING LIMITED is an(a) Active company incorporated on 27/10/2016 with the registered office located at Suite Ss Avon House 435 Stratford Road, Shirley, Solihull B90 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABOVE AND BEYOND OUTSOURCING LIMITED?

toggle

ABOVE AND BEYOND OUTSOURCING LIMITED is currently Active. It was registered on 27/10/2016 .

Where is ABOVE AND BEYOND OUTSOURCING LIMITED located?

toggle

ABOVE AND BEYOND OUTSOURCING LIMITED is registered at Suite Ss Avon House 435 Stratford Road, Shirley, Solihull B90 4AA.

What does ABOVE AND BEYOND OUTSOURCING LIMITED do?

toggle

ABOVE AND BEYOND OUTSOURCING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABOVE AND BEYOND OUTSOURCING LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2024-10-31.