Advanced company searchLink opens in new window

BIOLIN SCIENTIFIC LIMITED

Company number 01747218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
18 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
28 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
28 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
28 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
29 Oct 2018 AP01 Appointment of Mr Rolf Mattias Bengtsson as a director on 16 October 2018
29 Oct 2018 TM01 Termination of appointment of Johan Lars Westman as a director on 16 October 2018
27 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
21 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
06 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
06 Sep 2017 PSC05 Change of details for Biolin Scientific Ab as a person with significant control on 15 August 2017
09 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment/resignation of diractors 06/12/2016
19 Dec 2016 AP01 Appointment of Peter Mikael Simonsbacka as a director on 6 December 2016
16 Dec 2016 TM01 Termination of appointment of Christina Anna Rubenhag as a director on 6 December 2016
16 Dec 2016 TM01 Termination of appointment of Maria Elisabeth Andersson as a director on 6 December 2016
16 Dec 2016 AP01 Appointment of Johan Lars Westman as a director on 6 December 2016
16 Dec 2016 AP01 Appointment of Eva Kristina Willgård as a director on 6 December 2016
01 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
17 Aug 2016 AD01 Registered office address changed from C/O Royce Peeling Green 62 Wellington Road South Stockport Cheshire SK1 3SU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 17 August 2016
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015