BEE MOBILE LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/01/252 January 2025 | Micro company accounts made up to 2024-09-30 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 16/04/2416 April 2024 | Director's details changed for Mrs Lorraine Debbie Wallis on 2024-04-16 |
| 04/01/244 January 2024 | Micro company accounts made up to 2023-09-30 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 17/04/2317 April 2023 | Micro company accounts made up to 2022-09-30 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-09-30 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
| 13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 02/10/2020 |
| 13/10/2013 October 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY ROY WALLIS / 02/10/2020 |
| 13/10/2013 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS LORRAINE DEBBIE WALLIS / 02/10/2020 |
| 13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROY WALLIS / 02/10/2020 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS LORRAINE DEBBIE WALLIS / 06/04/2016 |
| 20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MR GARY ROY WALLIS / 06/04/2016 |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 03/06/163 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY WALLIS / 16/12/2015 |
| 04/01/164 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 16/12/2015 |
| 04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 16/12/2015 |
| 04/01/164 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 02/01/152 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 25/04/1425 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 19/12/1319 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 21/12/1221 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 10/05/1210 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 23/12/1123 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
| 03/05/113 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 22/12/1022 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
| 21/12/1021 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 16/12/2010 |
| 21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY WALLIS / 16/12/2010 |
| 21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY WALLIS / 16/12/2010 |
| 21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 16/12/2010 |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 10/02/2010 |
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY WALLIS / 10/02/2010 |
| 10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 10/02/2010 |
| 05/01/105 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 22/12/2009 |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY WALLIS / 22/12/2009 |
| 04/05/094 May 2009 | REGISTERED OFFICE CHANGED ON 04/05/2009 FROM 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA |
| 23/02/0923 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 22/12/0822 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
| 07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 01/02/081 February 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
| 23/01/0823 January 2008 | DIRECTOR RESIGNED |
| 29/11/0729 November 2007 | ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07 |
| 22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 02/01/072 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 02/01/072 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07 |
| 16/12/0516 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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