BISN TECHNOLOGIES LTD

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

03/06/243 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03

View Document

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

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

05/06/235 June 2023 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

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

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN JEANETTE CARRAGHER

View Document

22/10/2022 October 2020 CESSATION OF PAUL JOHN CARRAGHER AS A PSC

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

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN CARRAGHER

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CARRAGHER / 28/10/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CARRAGHER / 04/11/2019

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN CARRAGHER

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

21/10/1921 October 2019 CESSATION OF DAWN CARRAGHER AS A PSC

View Document

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

View Accounts

18/01/1918 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

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

View Accounts

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/11/172 November 2017 21/05/10 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CARRAGHER / 06/04/2016

View Document

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

View Accounts

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

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

View Accounts

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 30 CHURCH ROAD LYMM CHESHIRE WA13 0QQ

View Document

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

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/09/1412 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/10/133 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR LEO RICHARDS

View Document

18/08/1218 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR PAUL CARRAGHER

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR LEO NICHOLAS WILLIAM RICHARDS

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MRS DAWN CARRAGHER

View Document

21/05/1021 May 2010 SECRETARY APPOINTED MRS DAWN JEANETTE CARRAGHER

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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