BIONICVALE UK LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Voluntary strike-off action has been suspended

View Document

22/05/2522 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Certificate of change of name

View Document

03/12/243 December 2024 Director's details changed for Mr Pearse John Flynn on 2018-11-29

View Document

04/06/244 June 2024 Termination of appointment of Nancy Reid as a director on 2024-06-03

View Document

04/06/244 June 2024 Cessation of Nancy Reid as a person with significant control on 2024-06-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

28/03/2428 March 2024 Registered office address changed from Broadacre House 16-20 Lowther Street Carlisle CA3 8DA to Suite 15 2nd Floor Lowry Mill Lees Street Swinton Manchester M27 6DB on 2024-03-28

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

13/03/2313 March 2023 Registered office address changed from Regus Office Floor 2 Lowry Mill Lees Street Manchester M27 6DB to Broadacre House 16-20 Lowther Street Carlisle CA3 8DA on 2023-03-13

View Document

08/03/238 March 2023 Registered office address changed from Lowry Mill Lees Street Pendlebury, Swinton Manchester M27 6DB England to Regus Office Floor 2 Lowry Mill Lees Street Manchester M27 6DB on 2023-03-08

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-05-31

View Document

08/11/218 November 2021 Micro company accounts made up to 2020-05-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 First Gazette notice for compulsory strike-off

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM UNIT 50 CARLISLE ENTERPRISE CENTRE JAMES STREET CARLISLE CA2 5BB

View Document

16/01/1716 January 2017 COMPANY NAME CHANGED CREDITFIX LIMITED CERTIFICATE ISSUED ON 16/01/17

View Document

13/06/1613 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/07/1515 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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