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)
13 Jul 2015 TM02 Termination of appointment of Graham Robert Johnson as a secretary on 30 June 2015
07 Jul 2015 TM01 Termination of appointment of Graham Robert Johnson as a director on 30 June 2015
29 Dec 2014 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
17 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 300
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AD01 Registered office address changed from Sigma House 1 Burlow Road Buxton Derbyshire SK17 9JB on 17 February 2014
21 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 300
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2012 AP01 Appointment of Mr Francois Gilles Goy as a director
25 Apr 2012 TM01 Termination of appointment of Terry Johnson as a director
26 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
21 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Mr John Griffiths on 11 October 2009
21 Oct 2009 CH01 Director's details changed for Dr Graham Robert Johnson on 11 October 2009
21 Oct 2009 CH01 Director's details changed for Terry Robert Johnson on 11 October 2009
08 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Oct 2008 363a Return made up to 11/10/08; full list of members
04 Aug 2008 AA Accounts for a small company made up to 31 March 2008
08 Nov 2007 363a Return made up to 11/10/07; full list of members