BEE:BE COMMUNICATIONS LTD
Company Documents
| Date | Description | 
|---|---|
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off | 
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off | 
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off | 
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off | 
| 06/02/256 February 2025 | Application to strike the company off the register | 
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-05-31 | 
| 14/06/2414 June 2024 | Confirmation statement made on 2024-05-29 with no updates | 
| 12/01/2412 January 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 09/06/239 June 2023 | Confirmation statement made on 2023-05-29 with no updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/01/2131 January 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 42 HIGH STREET FLITWICK BEDFORD MK45 1DU ENGLAND | 
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 11/03/2011 March 2020 | 30/05/19 STATEMENT OF CAPITAL GBP 100 | 
| 10/03/2010 March 2020 | ADOPT ARTICLES 30/05/2019 | 
| 10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON HEAP / 30/05/2019 | 
| 10/03/2010 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONAL LOUISE POWELL | 
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 27/01/1927 January 2019 | DIRECTOR APPOINTED DR FIONA LOUISE POWELL | 
| 19/12/1819 December 2018 | COMPANY NAME CHANGED JH BROADCAST SERVICES LIMITED CERTIFICATE ISSUED ON 19/12/18 | 
| 03/12/183 December 2018 | 31/05/18 TOTAL EXEMPTION FULL | 
| 23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 3 DOWNLANDS ROAD WINCHESTER HAMPSHIRE SO22 4ET | 
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 29/01/1829 January 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | 
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON HEAP | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 15/06/1615 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 10/08/1510 August 2015 | Annual return made up to 29 May 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 29/05/1429 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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