Advanced company searchLink opens in new window

BIO-CIRCLE SURFACE TECHNOLOGY LTD

Company number 06859436

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)
26 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
05 Jun 2018 TM01 Termination of appointment of Simon Andrew Scott as a director on 1 June 2018
05 Mar 2018 PSC02 Notification of Cb Chemie and Biotechnologie Ag as a person with significant control on 5 March 2018
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
19 Feb 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
08 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
01 Nov 2017 AD01 Registered office address changed from 5 Malt Kiln Road Plumley Knutsford Cheshire WA16 0TS to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 1 November 2017
01 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100
08 Sep 2017 AP01 Appointment of Mr Ulrich Berens as a director on 6 September 2017
08 Sep 2017 AP01 Appointment of Mr Jeremy Paul Owen as a director on 6 September 2017
28 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 27 July 2017
24 Jul 2017 PSC08 Notification of a person with significant control statement