Advanced company searchLink opens in new window

BIONICAL SOLUTIONS LIMITED

Company number 04313379

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)
27 Jul 2018 AP01 Appointment of Mr Andrew Thomas Borkowski as a director on 12 July 2018
09 Mar 2018 AD01 Registered office address changed from The Boardwalk Mercia Marina Findern Lane Willington Derbyshire DE65 6DW to The Piazza, Mercia Marina Findern Lane Willington Derby DE65 6DW on 9 March 2018
01 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
25 Aug 2017 TM01 Termination of appointment of Paul Malcolm Dermody as a director on 24 August 2017
30 Nov 2016 CS01 30/10/16 Statement of Capital gbp 842
07 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
05 Aug 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
15 Apr 2016 AP03 Appointment of Mr Graham Mcintosh as a secretary on 14 April 2016
18 Mar 2016 TM01 Termination of appointment of Oliver Cameron Jackson as a director on 11 February 2016
18 Mar 2016 TM01 Termination of appointment of Philip Michael Randall as a director on 7 March 2016
26 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 842
25 Nov 2015 AP01 Appointment of Graham Mcintosh as a director on 29 September 2015
05 Nov 2015 AD01 Registered office address changed from Bio City Pennyfoot Street Nottingham NG1 1GF to The Boardwalk Mercia Marina Findern Lane Willington Derbyshire DE65 6DW on 5 November 2015
07 Oct 2015 TM01 Termination of appointment of Barbara Elaine Randall as a director on 29 September 2015
07 Oct 2015 TM01 Termination of appointment of Sian Bracken Jackson as a director on 29 September 2015
07 Oct 2015 TM01 Termination of appointment of Jayne Marie Dermody as a director on 29 September 2015
07 Oct 2015 TM02 Termination of appointment of Jayne Marie Dermody as a secretary on 29 September 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 MR04 Satisfaction of charge 1 in full
17 Jun 2015 MR05 All of the property or undertaking has been released from charge 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 842
18 Dec 2014 CH01 Director's details changed for Mrs Jayne Dermody on 30 April 2014
17 Dec 2014 AP01 Appointment of Mrs Sian Bracken Jackson as a director on 30 April 2014