MIATECH BIOSOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewNotification of Victoria Mary Foster as a person with significant control on 2025-03-31

View Document

06/08/256 August 2025 NewCessation of Victoria Mary Foster as a person with significant control on 2025-08-06

View Document

27/05/2527 May 2025 Notification of Victoria Mary Foster as a person with significant control on 2025-03-31

View Document

27/05/2527 May 2025 Registered office address changed from Porton Science Park Bybrook Road Porton Down Salisbury Wiltshire SP4 0BF England to Manor House Drove Lane Coombe Bissett Salisbury SP5 4LD on 2025-05-27

View Document

27/05/2527 May 2025 Register inspection address has been changed from Building 114 Porton Down Salisbury SP4 0JQ England to Manor House Drove Lane Coombe Bissett Salisbury SP5 4LD

View Document

27/05/2527 May 2025 Register(s) moved to registered office address Manor House Drove Lane Coombe Bissett Salisbury SP5 4LD

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM BUILDING 114 PORTON DOWN SCIENCE PARK SALISBURY SP4 0JQ

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HUGH BALLATINE DYKES

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 16/08/16 STATEMENT OF CAPITAL GBP 107.63

View Document

08/08/168 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/168 August 2016 25/09/15 STATEMENT OF CAPITAL GBP 107.60

View Document

25/07/1625 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 SAIL ADDRESS CHANGED FROM: ROOM 2N23, FET, UWE COLDHARBOUR LANE BRISTOL BS16 1QY ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR JANICE KIELY

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUXTON

View Document

01/07/151 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM SETSQUARED BUSINESS ACCELERATOR CENTRE ENGINE SHED TEMPLE MEADS BRISTOL BS1 6QH

View Document

20/04/1520 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 165.48

View Document

20/04/1520 April 2015 25/07/14 STATEMENT OF CAPITAL GBP 165.48

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

18/07/1418 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 SAIL ADDRESS CREATED

View Document

28/04/1428 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 142.65

View Document

31/03/1431 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 142.65

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR CHARLES HUGH BALLANTINE-DYKES

View Document

07/01/147 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 142.65

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM RM 2N23 FET UNIVERSITY OF THE WEST OF ENGLAND COLDHARBOUR LANE BRISTOL BS16 1QY UNITED KINGDOM

View Document

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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