BE-IQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Appointment of Mr Robert Kelly Adams as a director on 2023-10-11

View Document

21/02/2421 February 2024 Director's details changed for Mr Robert Kelly Adams on 2024-02-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

09/10/219 October 2021 Cessation of Neil Anthony Bage as a person with significant control on 2021-10-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN PORTNOY / 09/03/2021

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR NEIL BAGE

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / NEIL ANTHONY BAGE / 06/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/2021 February 2020 ARTICLES OF ASSOCIATION

View Document

21/02/2021 February 2020 ALTER ARTICLES 19/02/2020

View Document

27/01/2027 January 2020 ALTER ARTICLES 16/01/2020

View Document

27/01/2027 January 2020 ARTICLES OF ASSOCIATION

View Document

22/01/2022 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 2662

View Document

04/11/194 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 2870

View Document

04/11/194 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 2810

View Document

04/11/194 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 2798

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / NEIL ANTHONY BAGE / 04/11/2019

View Document

04/11/194 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 2858

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL GBP 2745

View Document

30/09/1930 September 2019 18/09/19 STATEMENT OF CAPITAL GBP 2774

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL GBP 2774

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BAGE / 18/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BAGE / 18/09/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BAGE / 10/07/2018

View Document

03/07/183 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/04/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FREE / 25/05/2018

View Document

01/05/181 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 2711

View Document

19/04/1819 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR PHILIP JOHN SMITH

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR ROGER ALAN PORTNOY

View Document

27/03/1827 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 2307

View Document

21/03/1821 March 2018 ADOPT ARTICLES 02/03/2018

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 COMPANY NAME CHANGED SUITABLE STRATEGIES LTD CERTIFICATE ISSUED ON 03/08/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

07/04/177 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1716 March 2017 ADOPT ARTICLES 13/12/2016

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM WESSEX HOUSE UPPER MARKET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

17/05/1617 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/168 April 2016 07/03/16 STATEMENT OF CAPITAL GBP 1980

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 25/11/15 STATEMENT OF CAPITAL GBP 1980

View Document

05/01/165 January 2016 CONSOLIDATION 25/11/15

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 1980

View Document

11/12/1511 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1511 December 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/1526 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 ADOPT ARTICLES 10/10/2014

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ADOPT ARTICLES 14/06/2013

View Document

12/06/1412 June 2014 14/06/13 STATEMENT OF CAPITAL GBP 10.00

View Document

12/06/1412 June 2014 SUB-DIVISION 14/06/13

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR MICHAEL FREE

View Document

29/05/1329 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1329 May 2013 COMPANY NAME CHANGED SUITABILITY SOLUTIONS LTD CERTIFICATE ISSUED ON 29/05/13

View Document

28/05/1328 May 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

17/04/1317 April 2013 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