BIOMATRIX WATER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-14 with no updates |
07/04/257 April 2025 | Registration of charge SC4274650002, created on 2025-03-25 |
30/10/2430 October 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
30/10/2430 October 2024 | Appointment of Mr Alan William Dallas as a director on 2024-10-29 |
30/10/2430 October 2024 | Appointment of Mr Stephen James Slessor as a director on 2024-10-29 |
30/10/2430 October 2024 | Appointment of Mr Iain Ross Macgregor as a director on 2024-10-29 |
30/10/2430 October 2024 | Registration of charge SC4274650001, created on 2024-10-29 |
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 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
21/02/2421 February 2024 | Director's details changed for Galen Yarrow Fulford on 2024-02-21 |
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 |
21/02/2421 February 2024 | Director's details changed for Mrs Elisabeth Joy Shaw on 2024-02-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Notification of Trifoliata Ltd as a person with significant control on 2023-11-29 |
14/12/2314 December 2023 | Cessation of Galen Yarrow Fulford as a person with significant control on 2023-11-29 |
14/12/2314 December 2023 | Cessation of Elisabeth Joy Shaw as a person with significant control on 2023-11-29 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
17/04/2317 April 2023 | Change of details for Elisabeth Joy Shaw as a person with significant control on 2023-04-03 |
17/04/2317 April 2023 | Director's details changed for Mrs Elisabeth Joy Shaw on 2023-04-03 |
17/04/2317 April 2023 | Change of details for Galen Yarrow Fulford as a person with significant control on 2023-04-03 |
17/04/2317 April 2023 | Director's details changed for Galen Yarrow Fulford on 2023-04-03 |
14/04/2314 April 2023 | Director's details changed for Mrs Elisabeth Joy Shaw on 2023-03-28 |
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 |
14/04/2314 April 2023 | Director's details changed for Galen Yarrow Fulford on 2023-03-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / GALEN YARROW FULFORD / 06/04/2016 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
26/06/1726 June 2017 | PSC'S CHANGE OF PARTICULARS / GALEN YARROW FULFORD / 06/04/2016 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
26/06/1726 June 2017 | PSC'S CHANGE OF PARTICULARS / ELISABETH JOY SHAW / 06/04/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
09/05/169 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/07/1522 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/07/148 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/09/1310 September 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
16/07/1316 July 2013 | CURREXT FROM 31/07/2013 TO 31/12/2013 |
24/04/1324 April 2013 | 23/01/13 STATEMENT OF CAPITAL GBP 6 |
24/04/1324 April 2013 | ADOPT ARTICLES 23/01/2013 |
03/08/123 August 2012 | DIRECTOR APPOINTED ELISABETH JOY SHAW |
03/08/123 August 2012 | DIRECTOR APPOINTED JAMES MICHAEL SHAW |
03/08/123 August 2012 | DIRECTOR APPOINTED GALEN YARROW FULFORD |
11/07/1211 July 2012 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
11/07/1211 July 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
02/07/122 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BIOMATRIX WATER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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