MIATECH BIOSOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Notification of Victoria Mary Foster as a person with significant control on 2025-03-31 |
06/08/256 August 2025 New | Cessation of Victoria Mary Foster as a person with significant control on 2025-08-06 |
27/05/2527 May 2025 | Notification of Victoria Mary Foster as a person with significant control on 2025-03-31 |
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 |
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 |
27/05/2527 May 2025 | Register(s) moved to registered office address Manor House Drove Lane Coombe Bissett Salisbury SP5 4LD |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
08/02/248 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
14/02/2314 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM BUILDING 114 PORTON DOWN SCIENCE PARK SALISBURY SP4 0JQ |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HUGH BALLATINE DYKES |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/09/162 September 2016 | 16/08/16 STATEMENT OF CAPITAL GBP 107.63 |
08/08/168 August 2016 | RETURN OF PURCHASE OF OWN SHARES |
08/08/168 August 2016 | 25/09/15 STATEMENT OF CAPITAL GBP 107.60 |
25/07/1625 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
25/07/1625 July 2016 | SAIL ADDRESS CHANGED FROM: ROOM 2N23, FET, UWE COLDHARBOUR LANE BRISTOL BS16 1QY ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/09/1528 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JANICE KIELY |
28/09/1528 September 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LUXTON |
01/07/151 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM SETSQUARED BUSINESS ACCELERATOR CENTRE ENGINE SHED TEMPLE MEADS BRISTOL BS1 6QH |
20/04/1520 April 2015 | 02/04/15 STATEMENT OF CAPITAL GBP 165.48 |
20/04/1520 April 2015 | 25/07/14 STATEMENT OF CAPITAL GBP 165.48 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
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 |
18/07/1418 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
17/07/1417 July 2014 | SAIL ADDRESS CREATED |
28/04/1428 April 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 142.65 |
31/03/1431 March 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 142.65 |
08/01/148 January 2014 | DIRECTOR APPOINTED MR CHARLES HUGH BALLANTINE-DYKES |
07/01/147 January 2014 | 23/12/13 STATEMENT OF CAPITAL GBP 142.65 |
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 |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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