Advanced company searchLink opens in new window

BIAS 2020 LIMITED

Company number 12405784

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)
23 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
31 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
21 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
05 Sep 2024 TM01 Termination of appointment of Mark Francis Bowser as a director on 15 December 2023
05 Sep 2024 TM02 Termination of appointment of Luis Angel Avila Jr as a secretary on 31 January 2024
05 Sep 2024 TM01 Termination of appointment of Ryan Reece Carson as a director on 1 July 2024
05 Sep 2024 AP01 Appointment of Mr Furrukh Mehmood Sheikh as a director on 1 July 2024
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
25 Oct 2023 AA Full accounts made up to 31 December 2022
11 Aug 2023 AP01 Appointment of Mr Ryan Reece Carson as a director on 28 June 2023
11 Aug 2023 TM01 Termination of appointment of Darren Paul Mornin as a director on 28 June 2023
31 May 2023 AP03 Appointment of Mr Luis Angel Avila Jr as a secretary on 30 January 2023
24 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
26 Jul 2022 RP04PSC02 Second filing for the notification of Cox Automotive Uk Limited as a person with significant control
31 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
08 Dec 2021 AA Full accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
06 Nov 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
28 Apr 2020 MA Memorandum and Articles of Association
28 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2020 PSC02 Notification of Cox Automotive Uk Limited as a person with significant control on 4 March 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 26.07.2022.
17 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Bruntingthorpe Airfield Proving Ground Bruntingthorpe Nr Lutterworth Leicestershire LE17 5QS United Kingdom to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 17 April 2020
16 Apr 2020 TM01 Termination of appointment of John Rees Walton as a director on 4 March 2020