Advanced company searchLink opens in new window

BIACO MARINE LIMITED

Company number 12487107

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)
01 May 2024 AA Micro company accounts made up to 31 December 2023
01 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
19 Apr 2024 CERTNM Company name changed e-netiq LIMITED\certificate issued on 19/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-18
16 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jun 2022 CH01 Director's details changed for Mr Barry Edward Malizia on 15 June 2022
15 Jun 2022 PSC04 Change of details for Barry Malizia as a person with significant control on 15 June 2022
10 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Jun 2021 AD01 Registered office address changed from 2 Windfield Drive Romsey Hampshire SO51 7RL United Kingdom to Post Office Vaults Market Place Wantage OX12 8AT on 1 June 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
03 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
05 Mar 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
27 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-27
  • GBP 1