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)
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 842
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 CH01 Director's details changed for Mrs Jayne Dermody on 27 November 2012
20 Dec 2012 CH01 Director's details changed for Mrs Barbara Elaine Randall on 27 November 2012
26 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
30 Jan 2012 AAMD Amended accounts made up to 31 March 2011
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
30 Nov 2010 AP03 Appointment of Mrs Jayne Marie Dermody as a secretary
12 Oct 2010 TM01 Termination of appointment of Robert Miller as a director
12 Oct 2010 AP01 Appointment of Mrs Barbara Elaine Randall as a director
12 Oct 2010 AP01 Appointment of Mrs Jayne Dermody as a director
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Philip Michael Randall on 1 October 2009
04 Jan 2010 CH01 Director's details changed for Robert Miller on 1 October 2009
04 Jan 2010 CH01 Director's details changed for Oliver Cameron Jackson on 1 October 2009
04 Jan 2010 CH01 Director's details changed for Paul Malcolm Dermody on 1 October 2009
09 Dec 2008 363a Return made up to 30/10/08; full list of members
09 Dec 2008 288c Director's change of particulars / oliver jackson / 01/07/2008
19 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Feb 2008 288b Secretary resigned