MOUSE & BEAR SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/05/215 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR LORRAINE ANN EADIE / 05/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MOUSE & BEAR HOLDINGS LTD / 15/02/2021

View Document

09/06/209 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CESSATION OF LEE JASON EADIE AS A PSC

View Document

18/03/2018 March 2020 CESSATION OF LORRAINE ANN EADIE AS A PSC

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUSE & BEAR HOLDINGS LTD

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/06/1914 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR LEE JASON EADIE / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE ANN EADIE / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JASON EADIE / 19/03/2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM THE WINERY ABBEY MANOR BUSINESS PARK PRESTON ROAD YEOVIL SOMERSET BA20 2EN UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

11/07/1811 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1818 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 DIRECTOR APPOINTED MR LEE JASON EADIE

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM C/O MOUSE & BEAR SOLUTIONS LTD SUITE S1B ABBEY MANOR BUSINESS PARK THE ABBEY, PRESTON ROAD YEOVIL SOMERSET BA20 2EN UNITED KINGDOM

View Document

12/04/1712 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM SUITE S1B, ABBEY MANOR BUSINESS CENTRE THE ABBEY, PRESTON ROAD YEOVIL SOMERSET BA20 2RD ENGLAND

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM SUITE S1B, ABBEY MANOR BUSINESS CENTRE THE ABBEY PRESTON ROAD YEOVIL SOMERSET BA20 2RD UNITED KINGDOM

View Document

11/07/1611 July 2016 REGISTER SNAPSHOT FOR EW01

View Document

11/07/1611 July 2016 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM KNYVETT HOUSE, THE CAUSEWAY WATERMANS BUSINESS PARK STAINES-UPON-THAMES MIDDLESEX TW18 3BA ENGLAND

View Document

11/07/1611 July 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 2 CRICKLADE COURT 2 CRICKLADE COURT OLD TOWN SWINDON WILTSHIRE SN1 3EY UNITED KINGDOM

View Document

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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