BEE THREE ZERO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

22/05/2522 May 2025 Director's details changed for Mr Graeme Alan Douglas Bower on 2025-05-10

View Document

13/05/2513 May 2025 Director's details changed for Mr Graeme Alan Douglas Bower Bower on 2025-05-10

View Document

25/03/2525 March 2025 Change of details for Mr Graeme Alan Douglas Bower as a person with significant control on 2022-10-01

View Document

24/03/2524 March 2025 Notification of Paul Clark as a person with significant control on 2019-06-01

View Document

24/03/2524 March 2025 Notification of William Douglas Sheppard as a person with significant control on 2021-08-31

View Document

24/03/2524 March 2025 Notification of Richard Charles Dobney as a person with significant control on 2021-08-31

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

20/01/2320 January 2023 Registered office address changed from Slough Ice Arena Montem Lane Slough SL1 2QG England to Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF on 2023-01-20

View Document

16/01/2316 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

14/12/2214 December 2022 Notification of Graeme Alan Douglas Bower as a person with significant control on 2022-10-01

View Document

26/11/2226 November 2022 Cessation of Graeme Alan Douglas Bower as a person with significant control on 2022-11-01

View Document

26/10/2226 October 2022 Cessation of Stuart Robinson as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Notification of Graeme Alan Douglas Bower as a person with significant control on 2022-10-26

View Document

30/09/2230 September 2022 Registered office address changed from 71 Mill Lane Windsor SL4 5JQ England to Slough Ice Arena Montem Lane Slough SL1 2QG on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Stuart Robinson as a director on 2022-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELEFTHERIOU

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MS KATIE ELEFTHERIOU

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR PAUL CLARK

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL MILLER

View Document

05/04/185 April 2018 CURRSHO FROM 30/06/2018 TO 30/04/2018

View Document

13/06/1713 June 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