BEE ROBOTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

27/11/2327 November 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/01/2223 January 2022 Change of details for Mr Steve Owen Jones as a person with significant control on 2021-12-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 ADOPT ARTICLES 17/12/2015

View Document

06/01/166 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/12/1314 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1321 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 80

View Document

17/01/1317 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

02/01/132 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 81.60

View Document

02/01/132 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MAGUIRE

View Document

12/11/1212 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1212 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1212 November 2012 12/11/12 STATEMENT OF CAPITAL GBP 83.30

View Document

12/11/1212 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY GLESNI JONES

View Document

06/11/126 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/126 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 85

View Document

19/10/1219 October 2012 SUBDIVISION OF SHARES 04/10/2012

View Document

19/10/1219 October 2012 SUB-DIVISION 11/10/12

View Document

19/10/1219 October 2012 SUBDIVISION OF SHARES 04/10/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL MAGUIRE / 01/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JONES / 01/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALWYN MORUS / 01/02/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 NC INC ALREADY ADJUSTED 17/10/08

View Document

10/03/0910 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/0910 March 2009 GBP NC 100/143 17/10/2008

View Document

10/03/0910 March 2009 ALTER ARTICLES 17/10/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 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