Advanced company searchLink opens in new window

BIOCOW ENVIRONMENTAL SERVICES LIMITED

Company number 10270349

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
04 May 2021 TM01 Termination of appointment of John Alan Dale as a director on 26 April 2021
26 Apr 2021 AP01 Appointment of Mr James Thompson as a director on 26 April 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
15 Jan 2021 TM01 Termination of appointment of Chris Waters as a director on 12 January 2021
15 Jan 2021 AP01 Appointment of Mrs Jennifer Darroch as a director on 12 January 2021
05 Nov 2020 AP01 Appointment of Mr Adam Matthew Duguid as a director on 5 November 2020
26 Oct 2020 AP01 Appointment of Mr John Alan Dale as a director on 26 October 2020
16 Oct 2020 TM01 Termination of appointment of Derek Burgoyne as a director on 16 July 2020
09 Sep 2020 TM01 Termination of appointment of Harry Piers Shaw Bond as a director on 9 September 2020
29 Jun 2020 AP01 Appointment of Mr Derek Burgoyne as a director on 26 June 2020
29 Jun 2020 TM01 Termination of appointment of John Alan Dale as a director on 26 June 2020
29 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
22 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2
06 Aug 2019 SH08 Change of share class name or designation
02 Aug 2019 PSC05 Change of details for Dale and Burgoyne Limited as a person with significant control on 19 December 2017
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
04 Mar 2019 AD01 Registered office address changed from 362 Wisbech Road March Cambridgeshire PE15 0BA to Somerset Farm Cants Drove Murrow Wisbech Cambs PE13 4HN on 4 March 2019