BIOTRONICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Second filing of Confirmation Statement dated 2017-01-22

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Registered office address changed from Unit 2 Station Yard Station Road Knighton Powys LD7 1DT Wales to Union House New Union Street Coventry CV1 2NT on 2022-10-17

View Document

07/10/227 October 2022 Termination of appointment of Peter Signal as a director on 2022-10-07

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM C/O EDWARDS ACCOUNTANTS 34 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LZ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 DIRECTOR APPOINTED MR HOWARD NEIL REILLY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM C/O C/O DUBOFF & CO KINGSBURY HOUSE CHURCH LANE KINGSBURY LONDON NW9 8UA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 Confirmation statement made on 2017-01-22 with updates

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 SECOND FILING OF AP01 FOR STEVEN LINSCOTT GOODE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR PETER SIGNAL

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM, RAZAK MALLERY, TRAFALGAR HOUSE GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA

View Document

31/03/1431 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

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

View Accounts

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 INC NOM CAP 25/03/2011

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR STEVEN LINSCOTT GOODE

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON GOODE

View Document

22/02/1122 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SIGNAL

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER SIGNAL

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MRS ALISON MARGARET GOODE

View Document

22/02/1022 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN GOODE

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ERROL SIGNAL / 22/01/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN GOODE

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: RAZAK MALLERY, KNYVETT HOUSE THE CAUSEWAY, STAINES, MIDDLESEX TW18 3BA

View Document

12/04/0612 April 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 EXEMPTION FROM APPOINTING AUDITORS 20/11/98

View Document

15/03/9915 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: SUITE 15997 72 NEW BOND STREET, LONDON, W1Y 9DD

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 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