BI TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Director's details changed for Mr Ian Buckley on 2024-10-10

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Appointment of Mrs Sharan Jeer-Marajo as a secretary on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Ian Buckley as a director on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Lynton David Boardman as a director on 2023-06-30

View Document

09/12/229 December 2022 Termination of appointment of Thomas Charles Couchman as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Ms Jennifer Marianne Alison Chase as a director on 2022-12-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ROBERT NEIL GEORGE CLARK

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEWELL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / AB ELECTRONIC PRODUCTS GROUP LIMITED / 08/11/2017

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGHTON-JONES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR STEPHEN GILES HARROW

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON DAVID BOARDMAN / 12/09/2016

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNTON DAVID BOARDMAN / 12/09/2016

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEIGHTON-JONES / 12/09/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM CLIVE HOUSE 12 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STYNES

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED JOHN STYNES

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 AUDITOR'S RESIGNATION

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA

View Document

15/04/1315 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY SHARP

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FELBECK

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED JOHN LEIGHTON-JONES

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED LYNTON DAVID BOARDMAN

View Document

07/02/137 February 2013 SECRETARY APPOINTED LYNTON DAVID BOARDMAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY WENDY SHARP

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAURI CHANDLER

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR BILLAL HAMMOUD

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED PAUL FELBECK

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED SAMEET VOHRA

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED WENDY JILL SHARP

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHATISH DAMODAR DASANI / 20/02/2012

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR STELLA CHAPLIN

View Document

11/04/1111 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKAY

View Document

08/10/108 October 2010 SECTION 522

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED BILLAL MUSTAPHA HAMMOUD

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURI ANN CHANDLER / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA BRIDGET CHAPLIN / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WALKER / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN FLETCHER / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACKAY / 01/10/2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED NICHOLAS ANTHONY WALKER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW JOLLIFFE

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WINTER

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SHATISH DAMODAR DASANI

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK WEAVER

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED DAVID JOHN WINTER

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED STELLA BRIDGET CHAPLIN

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED RODERICK WILLIAM WEAVER

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED DAVID PAUL MATTHEWS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 AUDITOR'S RESIGNATION

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 S80A AUTH TO ALLOT SEC 21/11/05

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0027 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: ASTEC HOUSE WATERFRONT BUSINESS PARK MERRY HILL DUDLEY WEST MIDLANDS DY5 1LX

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ALTER MEM AND ARTS 07/09/98

View Document

22/09/9822 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9822 September 1998 ALTER MEM AND ARTS 07/09/98

View Document

22/09/9822 September 1998 ALTER MEM AND ARTS 07/09/98

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: HIGH STREET WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 4PG

View Document

08/06/978 June 1997 AUDITOR'S RESIGNATION

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 COMPANY NAME CHANGED BECKMAN INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 21/10/94

View Document

20/10/9420 October 1994 Certificate of change of name

View Document

20/10/9420 October 1994 Certificate of change of name

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/04/913 April 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/09/894 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM: ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8923 May 1989 ALTER MEM AND ARTS 030589

View Document

19/05/8919 May 1989 Certificate of change of name

View Document

19/05/8919 May 1989 COMPANY NAME CHANGED LISTMARR LIMITED CERTIFICATE ISSUED ON 22/05/89

View Document

19/05/8919 May 1989 Certificate of change of name

View Document

04/04/894 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/894 April 1989 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company