BIONICAL 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
22/08/2522 August 2025 NewFull accounts made up to 2024-12-31

View Document

14/11/2414 November 2024 Full accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Gareth Davies as a director on 2024-06-25

View Document

27/06/2427 June 2024 Appointment of Mr Gareth Davies as a director on 2024-06-25

View Document

19/06/2419 June 2024 Termination of appointment of Helen Miles as a director on 2024-06-14

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Particulars of variation of rights attached to shares

View Document

05/09/235 September 2023 Change of share class name or designation

View Document

16/08/2316 August 2023 Second filing of Confirmation Statement dated 2019-10-30

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Resolutions

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

10/11/2010 November 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/11/195 November 2019 Confirmation statement made on 2019-10-30 with updates

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / BIONICAL LIMITED / 01/01/2019

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED NORTH 51 LIMITED CERTIFICATE ISSUED ON 31/01/19

View Document

17/01/1917 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED HELEN MILES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED GARETH DAVIES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM MCINTOSH

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCINTOSH

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR ANDREW THOMAS BORKOWSKI

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM THE BOARDWALK MERCIA MARINA FINDERN LANE WILLINGTON DERBYSHIRE DE65 6DW

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DERMODY

View Document

30/11/1630 November 2016 30/10/16 Statement of Capital gbp 842

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

05/08/165 August 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MR GRAHAM MCINTOSH

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP RANDALL

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER JACKSON

View Document

26/11/1526 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAHAM MCINTOSH

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM BIO CITY PENNYFOOT STREET NOTTINGHAM NG1 1GF

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY JAYNE DERMODY

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIAN JACKSON

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA RANDALL

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAYNE DERMODY

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1517 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE DERMODY / 30/04/2014

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MRS SIAN BRACKEN JACKSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE DERMODY / 27/11/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELAINE RANDALL / 27/11/2012

View Document

26/11/1226 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MRS JAYNE MARIE DERMODY

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS BARBARA ELAINE RANDALL

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS JAYNE DERMODY

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM DERMODY / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CAMERON JACKSON / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL RANDALL / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MILLER / 01/10/2009

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JACKSON / 01/07/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/0725 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/076 September 2007 £ IC 1000/842 06/08/07 £ SR 158@1=158

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/046 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 COMPANY NAME CHANGED OB - OB LIMITED CERTIFICATE ISSUED ON 06/01/04

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

19/04/0219 April 2002 NC INC ALREADY ADJUSTED 04/04/02

View Document

19/04/0219 April 2002 £ NC 100/1000 04/04/02

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED CRACAN LIMITED CERTIFICATE ISSUED ON 10/04/02

View Document

30/10/0130 October 2001 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