- Company Overview for BIONICAL SOLUTIONS GROUP LIMITED (11662879)
- Filing history for BIONICAL SOLUTIONS GROUP LIMITED (11662879)
- People for BIONICAL SOLUTIONS GROUP LIMITED (11662879)
- Charges for BIONICAL SOLUTIONS GROUP LIMITED (11662879)
- More for BIONICAL SOLUTIONS GROUP LIMITED (11662879)
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) |
---|---|---|---|
03 Jul 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 June 2024
|
|
27 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 20 June 2024
|
|
19 Jun 2024 | TM01 | Termination of appointment of Helen Miles as a director on 14 June 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
25 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
31 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
31 May 2022 | PSC04 | Change of details for Mr Andrew Derrick Leaver as a person with significant control on 30 May 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
21 Sep 2021 | AD01 | Registered office address changed from The Piazza Mercia Marina Findern Lane Willington Derby DE65 6DW England to The Piazza, Mercia Marina, Findern Lane Willington Derbyshire DE65 6DW on 21 September 2021 | |
05 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
10 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
14 Nov 2019 | PSC01 | Notification of Andrew Derrick Leaver as a person with significant control on 1 January 2019 | |
14 Nov 2019 | PSC07 | Cessation of Andrew Thomas Borkowski as a person with significant control on 1 January 2019 | |
20 Aug 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
01 Mar 2019 | AP01 | Appointment of Ms Helen Miles as a director on 1 January 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Gareth Davies as a director on 1 January 2019 | |
31 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
29 Jan 2019 | SH02 | Sub-division of shares on 13 December 2018 | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | MR01 | Registration of charge 116628790001, created on 1 January 2019 | |
10 Dec 2018 | RESOLUTIONS |
Resolutions
|