BE-INVENTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-10-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALTERS

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/02/1516 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WALTERS / 24/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WALTERS / 24/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BEVERIDGE / 23/01/2014

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN BEVERIDGE / 23/01/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/02/1312 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/02/128 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/02/1114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BEVERIDGE / 14/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER BAYLES

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 S366A DISP HOLDING AGM 20/03/2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: BARRINGTON CHAMBERS VICTORIA AVENUE BISHOP AUCKLAND DURHAM DL14 7NE

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: BARRINGTON CHAMBERS, VICTORIA AVENUE, BISHOP AUCKLAND DURHAM DL14 7NE

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information