BIO-TECH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Mr Simon Jonathan Hewitson as a director on 2025-04-28

View Document

12/06/2512 June 2025 Termination of appointment of Manprit Singh Randhawa as a director on 2025-05-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

16/10/2416 October 2024 Termination of appointment of Susan Jane Moulds as a director on 2024-10-11

View Document

16/10/2416 October 2024 Appointment of Mr Stuart John Ashman as a director on 2024-10-11

View Document

16/10/2416 October 2024 Termination of appointment of Harry Ian Moulds as a director on 2024-10-11

View Document

16/10/2416 October 2024 Appointment of Mr Manprit Singh Randhawa as a director on 2024-10-11

View Document

15/10/2415 October 2024 Cessation of Susan Jane Moulds as a person with significant control on 2024-10-11

View Document

15/10/2415 October 2024 Notification of Skinbiotherapeutics Plc as a person with significant control on 2024-10-11

View Document

15/10/2415 October 2024 Cessation of Harry Ian Moulds as a person with significant control on 2024-10-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/02/248 February 2024 Satisfaction of charge 3 in full

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Satisfaction of charge 2 in full

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR HARRY IAN MOULD / 06/04/2016

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1520 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR JOHN THARRATT

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE MOULDS / 12/10/2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM C/O BRADBURY & CO ACCOUNTANTS LIMITED 34 MIDDLE STREET SOUTH DRIFFIELD NORTH HUMBERSIDE YO25 6PS ENGLAND

View Document

13/11/1313 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MRS SUSAN MOULDS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1220 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1220 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/10/1110 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1028 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY IAN MOULDS / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM CARLTON HOUSE MILL STREET DRIFFIELD EAST YORKSHIRE YO25 6TN

View Document

21/07/0921 July 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED BROWNMOOR LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

08/10/028 October 2002 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