BIO SWEEP ENVIRONMENTAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROARK RONALD MCMASTER / 29/01/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MCMASTER / 29/01/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROARK RONALD MCMASTER / 02/11/2012

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 196 SEAFRONT HAYLING ISLAND HANTS PO11 9HR

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MCMASTER / 02/11/2012

View Document

07/12/127 December 2012 COMPANY NAME CHANGED TRANS-ATLANTIC DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 07/12/12

View Document

07/12/127 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROARK RONALD MCMASTER / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MCMASTER / 01/10/2009

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN MCMASTER / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OVERY

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM UNIT 6C THE WREN CENTRE WESTBOURNE ROAD EMSWORTH HANTS PO10 7SU

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROARK MCMASTER / 01/01/2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MRS CAROLYN MCMASTER

View Document

05/03/095 March 2009 GBP NC 1000/50000 30/09/2008

View Document

05/03/095 March 2009 NC INC ALREADY ADJUSTED 30/09/08

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MICHAEL ROBERT OVERY

View Document

24/06/0824 June 2008 COMPANY NAME CHANGED XEN LEMMON LIMITED CERTIFICATE ISSUED ON 25/06/08

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/03/0829 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROARK MCMASTER / 28/03/2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 18 SPUR ROAD QUARRY LANE CHICHESTER WEST SUSSEX PO19 8PR

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 11 SOUTHWOOD ROAD HAYLING ISLAND HANTS PO11 9PS

View Document

05/05/045 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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