BISN TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
11/02/2511 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-05-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-08-18 with no updates |
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 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
04/11/214 November 2021 | Confirmation statement made on 2021-08-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/12/2023 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
22/10/2022 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN JEANETTE CARRAGHER |
22/10/2022 October 2020 | CESSATION OF PAUL JOHN CARRAGHER AS A PSC |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN CARRAGHER |
05/11/195 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CARRAGHER / 28/10/2019 |
05/11/195 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CARRAGHER / 04/11/2019 |
21/10/1921 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DAWN CARRAGHER |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
21/10/1921 October 2019 | CESSATION OF DAWN CARRAGHER AS A PSC |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/01/1918 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
02/11/172 November 2017 | 21/05/10 STATEMENT OF CAPITAL GBP 100 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CARRAGHER / 06/04/2016 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/02/179 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
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 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/08/1518 August 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 30 CHURCH ROAD LYMM CHESHIRE WA13 0QQ |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/09/1412 September 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/10/133 October 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/11/1226 November 2012 | APPOINTMENT TERMINATED, DIRECTOR LEO RICHARDS |
18/08/1218 August 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/07/1128 July 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR APPOINTED MR PAUL CARRAGHER |
24/05/1024 May 2010 | DIRECTOR APPOINTED MR LEO NICHOLAS WILLIAM RICHARDS |
21/05/1021 May 2010 | DIRECTOR APPOINTED MRS DAWN CARRAGHER |
21/05/1021 May 2010 | SECRETARY APPOINTED MRS DAWN JEANETTE CARRAGHER |
05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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