BIOMECHANICAL LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewCertificate of change of name

View Document

21/02/2521 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

19/06/1919 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

15/05/1815 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

17/01/1817 January 2018 SAIL ADDRESS CHANGED FROM: C/O WENDY CARSWELL 26A WESTGATE OTLEY WEST YORKSHIRE LS21 3AS UNITED KINGDOM

View Document

01/06/171 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY CARSWELL

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/01/1422 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR PETER JOHN CLEGG

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN CARSWELL / 18/01/2013

View Document

18/01/1318 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN CARSWELL / 11/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 60 RIVERSIDE PARK OTLEY WEST YORKSHIRE LS21 2RW

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY PETER CLEGG

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

21/01/1121 January 2011 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

13/01/1013 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 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