BEE MOBILE LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Micro company accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Director's details changed for Mrs Lorraine Debbie Wallis on 2024-04-16

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-09-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 02/10/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR GARY ROY WALLIS / 02/10/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE DEBBIE WALLIS / 02/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROY WALLIS / 02/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE DEBBIE WALLIS / 06/04/2016

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR GARY ROY WALLIS / 06/04/2016

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY WALLIS / 16/12/2015

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 16/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 16/12/2015

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/01/152 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1123 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/12/1022 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 16/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY WALLIS / 16/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY WALLIS / 16/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 16/12/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY WALLIS / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 10/02/2010

View Document

05/01/105 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEBBIE WALLIS / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY WALLIS / 22/12/2009

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

16/12/0516 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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