Advanced company searchLink opens in new window

BIOWATT SITE SERVICES LIMITED

Company number 09835337

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)
17 Nov 2021 PSC07 Cessation of James Robert Lloyd as a person with significant control on 16 November 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Dec 2020 AP01 Appointment of Mr Georgi Georgiev Zlatev as a director on 16 December 2020
04 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 115.5
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
30 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
22 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
23 Oct 2017 PSC01 Notification of James Robert Lloyd as a person with significant control on 14 January 2017
23 Oct 2017 PSC07 Cessation of John Weston Ridgeway as a person with significant control on 14 January 2017
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 14 January 2017
  • GBP 100
21 Jul 2017 AA Total exemption small company accounts made up to 30 December 2016
05 Jun 2017 AA01 Previous accounting period extended from 31 October 2016 to 30 December 2016
17 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2017 CS01 Confirmation statement made on 21 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 AP03 Appointment of Mr John Weston Ridgeway as a secretary on 26 September 2016
21 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-21
  • GBP 1