- Company Overview for BIONICAL SOLUTIONS LIMITED (04313379)
- Filing history for BIONICAL SOLUTIONS LIMITED (04313379)
- People for BIONICAL SOLUTIONS LIMITED (04313379)
- Charges for BIONICAL SOLUTIONS LIMITED (04313379)
- More for BIONICAL SOLUTIONS LIMITED (04313379)
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) |
---|---|---|---|
27 Jul 2018 | AP01 | Appointment of Gareth Davies as a director on 12 July 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of Graham Mcintosh as a secretary on 12 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Graham Mcintosh as a director on 12 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Andrew Thomas Borkowski as a director on 12 July 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from The Boardwalk Mercia Marina Findern Lane Willington Derbyshire DE65 6DW to The Piazza, Mercia Marina Findern Lane Willington Derby DE65 6DW on 9 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Aug 2017 | TM01 | Termination of appointment of Paul Malcolm Dermody as a director on 24 August 2017 | |
30 Nov 2016 | CS01 | 30/10/16 Statement of Capital gbp 842 | |
07 Oct 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
05 Aug 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
15 Apr 2016 | AP03 | Appointment of Mr Graham Mcintosh as a secretary on 14 April 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Oliver Cameron Jackson as a director on 11 February 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Philip Michael Randall as a director on 7 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
25 Nov 2015 | AP01 | Appointment of Graham Mcintosh as a director on 29 September 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from Bio City Pennyfoot Street Nottingham NG1 1GF to The Boardwalk Mercia Marina Findern Lane Willington Derbyshire DE65 6DW on 5 November 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Barbara Elaine Randall as a director on 29 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Sian Bracken Jackson as a director on 29 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Jayne Marie Dermody as a director on 29 September 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Jayne Marie Dermody as a secretary on 29 September 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |