Advanced company searchLink opens in new window

BIA ANALYTICAL LTD

Company number NI657772

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)
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 7 January 2025
  • GBP 98.26
02 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with updates
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Oct 2024 SH01 Statement of capital following an allotment of shares on 1 July 2024
  • GBP 97.98
03 Jun 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 96.56
10 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 95.85
15 Apr 2024 TM01 Termination of appointment of Richard Matthew Ilsley as a director on 20 March 2024
26 Mar 2024 AP01 Appointment of Mr Simon Joseph Cole as a director on 26 March 2024
22 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Sep 2023 CH01 Director's details changed for Dr Christopher Trevor Elliot on 29 September 2023
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 93.01
26 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2023 AD01 Registered office address changed from C/O Qubis Ltd 63 University Road Research and Enterprise Belfast Antrim BT7 1NF Northern Ireland to 63 University Road Belfast Co. Antrim BT7 1NF on 5 September 2023
20 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
17 Aug 2022 AA Micro company accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
03 Sep 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 65
29 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2021 MA Memorandum and Articles of Association
04 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 62.14
04 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates
04 Jan 2021 PSC08 Notification of a person with significant control statement