BISTECH PLC

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

23/01/2523 January 2025 Accounts for a medium company made up to 2024-07-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

22/01/2422 January 2024 Accounts for a medium company made up to 2023-07-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

25/01/2325 January 2023 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

19/01/2219 January 2022 Full accounts made up to 2021-07-31

View Document

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/02/1424 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

26/02/1326 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR JASON OSMOND

View Document

23/02/1223 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/02/1118 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR JASON SEBASTIAN OSMOND

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART HOLBROOK / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN EMMA BROWN / 15/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNIFER HANCOCK / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER HANCOCK / 15/03/2010

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

13/05/0913 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED RICHARD STUART HOLBROOK

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

12/08/0812 August 2008 DIRECTOR'S PARTICULARS JOCELYN BROWN

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 AUDITORS' STATEMENT

View Document

09/03/999 March 1999 � NC 30000/1000000 25/02/99

View Document

09/03/999 March 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/999 March 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/999 March 1999 AUDITORS' REPORT

View Document

09/03/999 March 1999 BALANCE SHEET

View Document

09/03/999 March 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/999 March 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/03/999 March 1999 AUTH ALLOT OF SECURITY 25/02/99 NC INC ALREADY ADJUSTED 25/02/99

View Document

09/03/999 March 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/02/99

View Document

09/03/999 March 1999 ALTER MEM AND ARTS 25/02/99

View Document

09/03/999 March 1999 REREGISTRATION PRI-PLC 25/02/99

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: WALFORD MILL, 91 WEST BOROUGH, WIMBORNE, DORSET. BH21 1NL.

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 NC INC ALREADY ADJUSTED 02/09/92

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

28/09/9228 September 1992 � NC 1000/30000 02/09/

View Document

20/01/9220 January 1992 S386 DISP APP AUDS 14/12/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: G OFFICE CHANGED 20/09/91 TOWNGATE HOUSE 2,PARKSTONE ROAD POOLE DORSET BH15 2PL

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 AUDITOR'S RESIGNATION

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

07/02/897 February 1989 WD 25/01/89 AD 24/08/88--------- � SI 998@1=998 � IC 2/1000

View Document

04/10/884 October 1988 NC INC ALREADY ADJUSTED

View Document

04/10/884 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/06/88

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: G OFFICE CHANGED 04/08/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/08/884 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 COMPANY NAME CHANGED MILDRIM LIMITED CERTIFICATE ISSUED ON 18/07/88

View Document

15/07/8815 July 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 15/07/88

View Document

14/06/8814 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information