BIOCOW ENVIRONMENTAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/04/259 April 2025 Establishment of creditors or liquidation committee

View Document

25/02/2525 February 2025 Termination of appointment of Christer Eric Stoyell as a director on 2025-02-24

View Document

25/02/2525 February 2025 Termination of appointment of Ralph Buchanan Maddan as a director on 2025-02-24

View Document

16/12/2416 December 2024 Director's details changed for Mr Christer Eric Stoyell on 2024-12-10

View Document

16/12/2416 December 2024 Director's details changed for Mr Ralph Buchanan Maddan on 2024-12-10

View Document

10/12/2410 December 2024 Appointment of Mr Ralph Buchanan Maddan as a director on 2024-12-10

View Document

10/12/2410 December 2024 Appointment of Mr Christer Eric Stoyell as a director on 2024-12-10

View Document

10/12/2410 December 2024 Termination of appointment of Neil Francis Hunter as a director on 2024-12-10

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/10/1922 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 30/09/16 STATEMENT OF CAPITAL GBP 2

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / DALE AND BURGOYNE LIMITED / 19/12/2017

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 362 WISBECH ROAD MARCH CAMBRIDGESHIRE PE15 0BA

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR CHRIS WATERS

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK BURGOYNE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

10/04/1810 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM SOMERSET FARM CANTS DROVE MURROW WISBECH PE13 4HN UNITED KINGDOM

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR HARRY PIERS SHAW BOND

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR NEIL FRANCIS HUNTER

View Document

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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