Advanced company searchLink opens in new window

BIONICVALE UK LIMITED

Company number 09064269

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)
20 Jan 2025 AA Micro company accounts made up to 31 May 2024
07 Jan 2025 CERTNM Company name changed creditfix (uk) LTD\certificate issued on 07/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-07
03 Dec 2024 CH01 Director's details changed for Mr Pearse John Flynn on 29 November 2018
04 Jun 2024 TM01 Termination of appointment of Nancy Reid as a director on 3 June 2024
04 Jun 2024 PSC07 Cessation of Nancy Reid as a person with significant control on 3 June 2024
29 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
28 Mar 2024 AD01 Registered office address changed from Broadacre House 16-20 Lowther Street Carlisle CA3 8DA to Suite 15 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB on 28 March 2024
25 Jan 2024 AA Micro company accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
13 Mar 2023 AD01 Registered office address changed from Regus Office Floor 2 Lowry Mill Lees Street Manchester M27 6DB to Broadacre House 16-20 Lowther Street Carlisle CA3 8DA on 13 March 2023
08 Mar 2023 AD01 Registered office address changed from Lowry Mill Lees Street Pendlebury, Swinton Manchester M27 6DB England to Regus Office Floor 2 Lowry Mill Lees Street Manchester M27 6DB on 8 March 2023
19 Jan 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 May 2021
08 Nov 2021 AA Micro company accounts made up to 31 May 2020
21 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
16 Jun 2020 AA Micro company accounts made up to 31 May 2019
16 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
11 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2019 AA Micro company accounts made up to 31 May 2018
10 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017