BIOWATT SITE SERVICES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Yuito Uda as a director on 2025-03-31

View Document

01/05/251 May 2025 Termination of appointment of Hiroyuki Sasaoka as a director on 2025-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Ippei Kojma as a director on 2024-03-31

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mr Hiroyuki Sasaoka as a director on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Appointment of Mr Andrew Michael Vernau as a director on 2023-03-31

View Document

25/04/2325 April 2023 Termination of appointment of Satoshi Kanomata as a director on 2023-03-31

View Document

25/04/2325 April 2023 Termination of appointment of Ken Ando as a director on 2023-03-31

View Document

25/04/2325 April 2023 Appointment of Mr Ippei Kojma as a director on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

23/02/2223 February 2022 Director's details changed for Mr Georgi Georgiev Zlatev on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from 106a High Street Chesham Buckinghamshire HP5 1EB England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Michael William Roberts on 2022-02-23

View Document

23/02/2223 February 2022 Secretary's details changed for Mr John Weston Ridgeway on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Biowatt Facilities Management Limited as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr James Robert Lloyd on 2022-02-23

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

17/11/2117 November 2021 Cessation of James Robert Lloyd as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Notification of Biowatt Facilities Management Limited as a person with significant control on 2021-11-16

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/11/207 November 2020 DISS40 (DISS40(SOAD))

View Document

06/11/206 November 2020 24/03/20 STATEMENT OF CAPITAL GBP 115.5

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT LLOYD

View Document

23/10/1723 October 2017 14/01/17 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1723 October 2017 CESSATION OF JOHN WESTON RIDGEWAY AS A PSC

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

05/06/175 June 2017 PREVEXT FROM 31/10/2016 TO 30/12/2016

View Document

17/01/1717 January 2017 DISS40 (DISS40(SOAD))

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

28/09/1628 September 2016 SECRETARY APPOINTED MR JOHN WESTON RIDGEWAY

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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