BICS LABORATORIES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM FIRST FLOOR 1 EDMUND STREET BRADFORD WEST YORKSHIRE BD5 0BH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BUTT / 01/08/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/06/157 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY ADAM & CO SECRETARIAL LIMITED

View Document

05/06/135 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAM & CO SECRETARIAL LIMITED / 01/01/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAZEENA IQBAL / 19/09/2008

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAZEENA IQBAL / 19/09/2008

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 25 PECKOVER STREET LITTLE GERMANY BRADFORD BD1 5BD

View Document

28/05/0428 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/015 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information