B-HIVE INNOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

08/02/248 February 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

04/09/234 September 2023 Appointment of Joanne Hill as a director on 2023-02-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

20/01/2320 January 2023 Termination of appointment of Mark Wilcox as a director on 2023-01-09

View Document

19/01/2319 January 2023 Appointment of Miss Joanne Hill as a secretary on 2023-01-09

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

19/01/2319 January 2023 Appointment of Mr Peter Quinn as a director on 2023-01-09

View Document

19/01/2319 January 2023 Termination of appointment of John William Lockwood as a director on 2023-01-09

View Document

19/01/2319 January 2023 Termination of appointment of James Windle as a secretary on 2023-01-09

View Document

19/01/2319 January 2023 Registered office address changed from Mere Road Branston Lincoln Lincolnshire LN4 1NJ United Kingdom to Unit 1.01 and 1.02 Alchemy Building Lincoln Science & Innovation Park Poplar Avenue Lincoln LN6 7GZ on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of James Fitzroy Dean as a director on 2023-01-09

View Document

19/01/2319 January 2023 Termination of appointment of Graeme Beattie as a director on 2023-01-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-06

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 11/01/21 STATEMENT OF CAPITAL GBP 183.9149

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCCRACKEN

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / GREAME BEATTIE / 18/04/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR BRIAN STEIN

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED VIDYANATH GURURAJAN

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED GREAME BEATTIE

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MARK WILCOX

View Document

21/09/1721 September 2017 SECRETARY APPOINTED JAMES WINDLE

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED JOHN WILLIAM LOCKWOOD

View Document

22/08/1722 August 2017 CESSATION OF THOMAS JAMES TRUSCOTT AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF PSC STATEMENT ON 28/07/2017

View Document

22/08/1722 August 2017 CESSATION OF JAMES FITZROY DEAN AS A PSC

View Document

22/08/1722 August 2017 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

15/08/1715 August 2017 ADOPT ARTICLES 28/07/2017

View Document

15/08/1715 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 172.88

View Document

28/03/1728 March 2017 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