Advanced company searchLink opens in new window

BIO-LOGIC SCIENCE INSTRUMENTS LTD

Company number 02431462

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)
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
01 Jun 2023 AA Accounts for a small company made up to 28 February 2023
18 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
18 Nov 2022 AA Accounts for a small company made up to 31 March 2022
12 Jul 2022 AA01 Current accounting period shortened from 31 March 2023 to 28 February 2023
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
09 Mar 2021 AA Accounts for a small company made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
03 Jan 2019 AD01 Registered office address changed from Pinewood Court Larkwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XR to Bradbury House Market Street Glossop Derbyshire SK13 8AR on 3 January 2019
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
02 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 CH01 Director's details changed for Mr Francois Gilles Goy on 23 November 2015
23 Nov 2015 CH01 Director's details changed for Mr John Griffiths on 23 November 2015
14 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 300
14 Oct 2015 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA to Norfolk House Hardwick Square North Buxton Derbyshire SK17 6PU
13 Jul 2015 TM02 Termination of appointment of Graham Robert Johnson as a secretary on 30 June 2015