BIONIX S&C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

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

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2021-12-21 with updates

View Document

30/11/2130 November 2021 Notification of Sarah Louise Hall as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mrs Sarah Louise Hall as a director on 2021-11-30

View Document

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

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER SOBCZYNSKI

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 1C VICTORIA STREET MANSFIELD NOTTINGHAMSHIRE NG18 5RR

View Document

09/01/199 January 2019 CESSATION OF OLIVER JULIAN SOBCZYNSKI AS A PSC

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/08/1621 August 2016 PREVEXT FROM 31/12/2015 TO 31/05/2016

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 76 PARK HALL ROAD MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 8PU ENGLAND

View Document

02/12/142 December 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