ADVANCED BIONICS UK LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Full accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Appointment of Ms Kezia Hills as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Kezia Tomlinson as a secretary on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Marta Neto as a director on 2023-06-01

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-03-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LUTZ

View Document

17/08/2017 August 2020 SECRETARY APPOINTED MRS SARAH MOLLIE LOSH

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O STEPHEN PRICE 210 CYGNET COURT, CENTRE PARK WARRINGTON WA1 1PP UNITED KINGDOM

View Document

08/08/138 August 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR TIZIANO CALDERA

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MS MARTA NETO

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR HANJUERG EMCH

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR GERHARD ROERLEIN

View Document

25/07/1225 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

12/07/1212 July 2012 SECRETARY APPOINTED MR TIM CLARK

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN PRICE

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/05/1221 May 2012 SECRETARY APPOINTED MR STEPHEN PRICE

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM PARKINSON WRIGHT HASWELL HOUSE ST NICHOLAS STREET WORCESTER WORCESTERSHIRE WR1 1UN

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED HANJUERG WALTER EMCH

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED GERHARD ROERLEIN

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER WALKER

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUNDLER

View Document

24/05/1124 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MISTER OLIVER PATRICK WALKER

View Document

25/11/1025 November 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDMUND SUNDLER / 03/05/2010

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 AUDITOR'S RESIGNATION

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/976 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

17/05/9617 May 1996 ALTER MEM AND ARTS 03/05/96

View Document

17/05/9617 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information