BISON ENGINEERING & CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Change of details for Mr Nigel Stuart Althorp as a person with significant control on 2024-01-19

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-09 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Mr Nigel Stuart Althorp on 2023-07-01

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STUART JAMES ALTHORP / 09/08/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

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

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STUART JAMES ALTHORP / 12/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY STUART JAMES ALTHORP / 12/03/2018

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STUART JAMES ALTHORP / 24/07/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STUART JAMES ALTHORP / 01/06/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/03/168 March 2016 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 28 BURGESS STREET LEOMINSTER HEREFORDSHIRE HR6 8DE

View Document

17/07/1517 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 18 BATTLEBRIDGE CLOSE LEOMINSTER HEREFORDSHIRE HR6 8TJ ENGLAND

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 28 BURGESS STREET LEOMINSTER HEREFORDSHIRE HR6 8DE UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 DIRECTOR APPOINTED MR NIGEL STUART ALTHORP

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ALTHORP

View Document

09/07/149 July 2014 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