BEYOND TELECOMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BEYOND TELECOMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03524783

Incorporation date

10/03/1998

Size

Full

Contacts

Registered address

Registered address

Bridgford House, Heyes Lane, Alderley Edge SK9 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
Voluntary strike-off action has been suspended
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon05/09/2022
Application to strike the company off the register
dot icon24/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon31/01/2022
Full accounts made up to 2021-04-30
dot icon10/07/2021
Compulsory strike-off action has been discontinued
dot icon09/07/2021
Accounts for a small company made up to 2020-04-30
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon29/01/2020
Full accounts made up to 2019-04-30
dot icon10/09/2019
Appointment of Mr Richard Btesh as a director on 2019-09-10
dot icon10/09/2019
Appointment of Mr Stephen Dracup as a director on 2019-09-10
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon05/02/2019
Appointment of Mr Mark Roy Lightfoot as a director on 2019-02-05
dot icon05/02/2019
Appointment of Mr Mark Roy Lightfoot as a secretary on 2019-02-05
dot icon05/02/2019
Registered office address changed from C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA England to Bridgford House Heyes Lane Alderley Edge SK9 7JP on 2019-02-05
dot icon05/02/2019
Appointment of Mr Charles David Pollock as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Helen Suzanne Booker as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of David Malcolm Chappell as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Martin David Boiles as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Suzanne Chappell as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Duncan John Wilkinson as a director on 2019-02-05
dot icon05/02/2019
Current accounting period shortened from 2019-06-29 to 2019-04-30
dot icon30/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/03/2018
Registered office address changed from , Empress Heights College Street, Southampton, Hampshire, SO14 3LA, England to C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA on 2018-03-15
dot icon15/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/03/2018
Director's details changed for Mr Duncan John Wilkinson on 2018-03-12
dot icon12/03/2018
Director's details changed for Mr Martin David Boiles on 2018-03-12
dot icon12/03/2018
Director's details changed for Mrs Suzanne Chappell on 2018-03-12
dot icon12/03/2018
Director's details changed for Mr David Malcolm Chappell on 2018-03-12
dot icon12/03/2018
Director's details changed for Mrs Helen Suzanne Booker on 2018-03-12
dot icon08/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon27/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon18/08/2016
Registered office address changed from , 1 Stert Street, Abingdon, Oxfordshire, OX14 3JF, England to C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA on 2016-08-18
dot icon19/05/2016
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon26/04/2016
Total exemption full accounts made up to 2015-05-31
dot icon06/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon08/12/2015
Termination of appointment of Stephen Michael Mackervoy as a director on 2015-12-04
dot icon08/12/2015
Appointment of Mr Duncan John Wilkinson as a director on 2015-12-04
dot icon08/12/2015
Appointment of Suzanne Chappell as a director on 2015-12-04
dot icon08/12/2015
Appointment of David Malcolm Chappell as a director on 2015-12-04
dot icon08/12/2015
Appointment of Mrs Helen Suzanne Booker as a director on 2015-12-04
dot icon08/12/2015
Appointment of Mr Martin David Boiles as a director on 2015-12-04
dot icon07/12/2015
Registered office address changed from , Sucklings Yard Church Street, Ware, Hertfordshire, SG12 9EN to C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA on 2015-12-07
dot icon07/12/2015
Termination of appointment of Jane Mackervoy as a secretary on 2015-12-04
dot icon27/11/2015
Satisfaction of charge 1 in full
dot icon27/11/2015
Satisfaction of charge 2 in full
dot icon16/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon15/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Stephen Michael Mackervoy on 2014-03-10
dot icon11/03/2014
Secretary's details changed for Mrs Jane Mackervoy on 2014-03-10
dot icon18/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon02/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon17/06/2010
Total exemption full accounts made up to 2009-05-31
dot icon21/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon21/04/2010
Director's details changed for Stephen Michael Mackervoy on 2010-03-10
dot icon21/04/2010
Secretary's details changed for Jane Mackervoy on 2010-03-10
dot icon06/07/2009
Registered office changed on 06/07/2009 from, riverside house, riverside, bishops stortford, herts, CM23 3AJ
dot icon24/04/2009
Return made up to 10/03/09; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2008-05-31
dot icon23/04/2008
Return made up to 10/03/08; full list of members
dot icon04/12/2007
New secretary appointed
dot icon04/12/2007
Secretary resigned
dot icon20/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon14/03/2007
Return made up to 10/03/07; full list of members
dot icon23/01/2007
Certificate of change of name
dot icon09/11/2006
Registered office changed on 09/11/06 from: 2ND floor baird house, 15-17 st cross street, london, EC1N 8UW
dot icon04/10/2006
Particulars of mortgage/charge
dot icon19/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon04/09/2006
Particulars of mortgage/charge
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon03/04/2006
Return made up to 10/03/06; full list of members
dot icon08/07/2005
Total exemption full accounts made up to 2005-05-31
dot icon12/05/2005
Return made up to 10/03/05; full list of members
dot icon16/07/2004
Return made up to 10/03/04; full list of members; amend
dot icon09/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon25/05/2004
Return made up to 10/03/04; full list of members
dot icon07/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon07/04/2004
Accounting reference date shortened from 31/12/03 to 31/05/03
dot icon01/10/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon02/06/2003
Certificate of change of name
dot icon13/04/2003
Return made up to 10/03/03; full list of members
dot icon16/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon31/05/2002
Certificate of change of name
dot icon20/03/2002
Return made up to 10/03/02; full list of members
dot icon04/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/03/2001
Return made up to 10/03/01; full list of members
dot icon13/04/2000
Return made up to 10/03/00; full list of members
dot icon30/01/2000
Secretary resigned
dot icon30/01/2000
New secretary appointed
dot icon30/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/03/1999
Return made up to 10/03/99; full list of members
dot icon10/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Resolutions
dot icon16/11/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon10/03/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
275.51K
-
0.00
-
-
2021
0
275.51K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

275.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEYOND TELECOMMUNICATIONS LIMITED

BEYOND TELECOMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 10/03/1998 with the registered office located at Bridgford House, Heyes Lane, Alderley Edge SK9 7JP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEYOND TELECOMMUNICATIONS LIMITED?

toggle

BEYOND TELECOMMUNICATIONS LIMITED is currently Dissolved. It was registered on 10/03/1998 and dissolved on 27/12/2022.

Where is BEYOND TELECOMMUNICATIONS LIMITED located?

toggle

BEYOND TELECOMMUNICATIONS LIMITED is registered at Bridgford House, Heyes Lane, Alderley Edge SK9 7JP.

What does BEYOND TELECOMMUNICATIONS LIMITED do?

toggle

BEYOND TELECOMMUNICATIONS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for BEYOND TELECOMMUNICATIONS LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.