Advanced company searchLink opens in new window

BIOCARE UV LIMITED

Company number 13253620

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)
15 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
28 Feb 2024 AD01 Registered office address changed from Unit D2 Taylor Business Park Warrington Cheshire WA3 6BL England to Unit H1 Taylor Business Park Warrington Cheshire WA3 6BL on 28 February 2024
17 Oct 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 1,050
20 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Nov 2022 AD01 Registered office address changed from Unit 1 Easter Court Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7ZB United Kingdom to Unit D2 Taylor Business Park Warrington Cheshire WA3 6BL on 17 November 2022
18 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with updates
04 Mar 2022 PSC08 Notification of a person with significant control statement
18 Nov 2021 PSC07 Cessation of Michael Stafford Humphreys as a person with significant control on 18 November 2021
18 Nov 2021 PSC07 Cessation of Jason Hickson as a person with significant control on 18 November 2021
18 Nov 2021 PSC07 Cessation of David Hickson as a person with significant control on 18 November 2021
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 1,000
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 864
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 830
27 Aug 2021 PSC01 Notification of Michael Stafford Humphreys as a person with significant control on 27 August 2021
27 Aug 2021 PSC01 Notification of Jason Hickson as a person with significant control on 27 August 2021
27 Aug 2021 PSC04 Change of details for Mr David Hickson as a person with significant control on 27 August 2021
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 99
27 Aug 2021 AP01 Appointment of Mr Michael Stafford Humphreys as a director on 27 August 2021
27 Aug 2021 AP01 Appointment of Mr Jason Hickson as a director on 27 August 2021
09 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-09
  • GBP 1