Advanced company searchLink opens in new window

BIONICAL SOLUTIONS GROUP LIMITED

Company number 11662879

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 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
25 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
31 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
31 May 2022 PSC04 Change of details for Mr Andrew Derrick Leaver as a person with significant control on 30 May 2022
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
21 Sep 2021 AD01 Registered office address changed from The Piazza Mercia Marina Findern Lane Willington Derby DE65 6DW England to The Piazza, Mercia Marina, Findern Lane Willington Derbyshire DE65 6DW on 21 September 2021
05 May 2021 AA Group of companies' accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
10 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
14 Nov 2019 PSC01 Notification of Andrew Derrick Leaver as a person with significant control on 1 January 2019
14 Nov 2019 PSC07 Cessation of Andrew Thomas Borkowski as a person with significant control on 1 January 2019
20 Aug 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
01 Mar 2019 AP01 Appointment of Ms Helen Miles as a director on 1 January 2019
07 Feb 2019 AP01 Appointment of Mr Gareth Davies as a director on 1 January 2019
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 780.00
29 Jan 2019 SH02 Sub-division of shares on 13 December 2018
15 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 13/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2019 MR01 Registration of charge 116628790001, created on 1 January 2019
10 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-29
10 Dec 2018 CONNOT Change of name notice
06 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-06
  • GBP 1