BIOMATRIX WATER 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
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

07/04/257 April 2025 Registration of charge SC4274650002, created on 2025-03-25

View Document

30/10/2430 October 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

30/10/2430 October 2024 Appointment of Mr Alan William Dallas as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Stephen James Slessor as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Iain Ross Macgregor as a director on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge SC4274650001, created on 2024-10-29

View Document

30/10/2430 October 2024 Registered office address changed from 1 Waterford Circle Forres Moray IV36 3EF Scotland to Mansefield House Muir of Ord Industrial Estate Muir of Ord Ross-Shire IV6 7UA on 2024-10-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

21/02/2421 February 2024 Director's details changed for Galen Yarrow Fulford on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from 2 Waterford Circle Forres Moray IV36 3EF Scotland to 1 Waterford Circle Forres Moray IV36 3EF on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Mrs Elisabeth Joy Shaw on 2024-02-21

View Document

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

View Accounts

14/12/2314 December 2023 Notification of Trifoliata Ltd as a person with significant control on 2023-11-29

View Document

14/12/2314 December 2023 Cessation of Galen Yarrow Fulford as a person with significant control on 2023-11-29

View Document

14/12/2314 December 2023 Cessation of Elisabeth Joy Shaw as a person with significant control on 2023-11-29

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

17/04/2317 April 2023 Change of details for Elisabeth Joy Shaw as a person with significant control on 2023-04-03

View Document

17/04/2317 April 2023 Director's details changed for Mrs Elisabeth Joy Shaw on 2023-04-03

View Document

17/04/2317 April 2023 Change of details for Galen Yarrow Fulford as a person with significant control on 2023-04-03

View Document

17/04/2317 April 2023 Director's details changed for Galen Yarrow Fulford on 2023-04-03

View Document

14/04/2314 April 2023 Director's details changed for Mrs Elisabeth Joy Shaw on 2023-03-28

View Document

14/04/2314 April 2023 Registered office address changed from Horizon Scotland the Enterprise Park Forres Moray IV36 2AB to 2 Waterford Circle Forres Moray IV36 3EF on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Galen Yarrow Fulford on 2023-03-28

View Document

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

View Accounts

22/12/2222 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

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / GALEN YARROW FULFORD / 06/04/2016

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / GALEN YARROW FULFORD / 06/04/2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / ELISABETH JOY SHAW / 06/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

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

View Accounts

08/07/148 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

24/04/1324 April 2013 23/01/13 STATEMENT OF CAPITAL GBP 6

View Document

24/04/1324 April 2013 ADOPT ARTICLES 23/01/2013

View Document

03/08/123 August 2012 DIRECTOR APPOINTED ELISABETH JOY SHAW

View Document

03/08/123 August 2012 DIRECTOR APPOINTED JAMES MICHAEL SHAW

View Document

03/08/123 August 2012 DIRECTOR APPOINTED GALEN YARROW FULFORD

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information