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)
04 Jan 2021 PSC07 Cessation of Terence Fredrick Mcgrath as a person with significant control on 6 February 2020
04 Jan 2021 PSC07 Cessation of Qubis Ltd as a person with significant control on 6 February 2020
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 58.89
10 Nov 2020 AA Micro company accounts made up to 31 March 2020
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 58.57
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 58.25
24 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 57.93
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 57.6
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 57.27
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 56.94
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 56.61
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 May 2020
  • GBP 45.51
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 45.19
15 Jun 2020 MA Memorandum and Articles of Association
08 Jun 2020 TM01 Termination of appointment of Qubis Ltd as a director on 17 April 2020
08 Jun 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
08 Jun 2020 AP01 Appointment of Mr Richard Matthew Ilsley as a director on 17 April 2020
08 Jun 2020 AP01 Appointment of Mr Paul Eveleigh as a director on 17 April 2020
08 Jun 2020 AP01 Appointment of Mr Clive Black as a director on 17 April 2020
08 Jun 2020 AP01 Appointment of Mr David Moore as a director on 17 April 2020
08 Jun 2020 AP01 Appointment of Dr Christopher Trevor Elliot as a director on 17 April 2020
22 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 41.57
20 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2020
  • GBP 35.49