BIAS TECH LTD.

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

22/10/2422 October 2024 Director's details changed for Mr Jason John Batup on 2024-10-22

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

13/04/2413 April 2024 Termination of appointment of Sean Michael Walsh as a director on 2024-04-01

View Document

13/04/2413 April 2024 Register(s) moved to registered inspection location 14 Ladywell Oakham Rutland LE15 6DD

View Document

13/04/2413 April 2024 Register(s) moved to registered inspection location 14 Ladywell Oakham Rutland LE15 6DD

View Document

13/04/2413 April 2024 Register inspection address has been changed from 14 Ladywell Oakham Rutland LE15 6DD England to 14 Ladywell Oakham Rutland LE15 6DD

View Document

13/04/2413 April 2024 Register inspection address has been changed to 14 Ladywell Oakham Rutland LE15 6DD

View Document

13/04/2413 April 2024 Termination of appointment of Carl Thomas Peters as a director on 2024-04-01

View Document

13/04/2413 April 2024 Cessation of Carl Thomas Peters as a person with significant control on 2024-04-01

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Registered office address changed from The Clay Factory Redlake Trading Estate Ivybridge PL21 0EZ England to Unit 6 Kiln Workshop Crookham Village Fleet Surrey GU51 5RY on 2023-06-12

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Termination of appointment of Rikilall Harilal as a director on 2022-07-07

View Document

09/11/229 November 2022 Director's details changed for Mr Carl Thomas Peters on 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/10/2028 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JASON JOHN BATUP / 02/10/2020

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR JASON JOHN BATUP / 02/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN BATUP / 02/10/2020

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 33 ROCKBOURNE ROAD SHERFIELD-ON-LODDON HOOK RG27 0AF UNITED KINGDOM

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM SCOTLANDS FARM COTTAGE FOREST ROAD WARFIELD BRACKNELL BERKSHIRE RG42 6AJ

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR JASON JOHN BATUP / 05/11/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL WALSH / 27/07/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL THOMAS PETERS / 27/07/2015

View Document

09/10/159 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 SECRETARY APPOINTED MR JASON JOHN BATUP

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JONES

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR JASON JOHN BATUP

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

06/06/156 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JASON BATUP

View Document

13/01/1513 January 2015 Annual return made up to 25 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 Annual return made up to 25 September 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR RIKILALL HARILAL

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR SEAN MICHAEL WALSH

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BATUP

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN SCOTT

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

25/01/1325 January 2013 Annual return made up to 25 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

06/06/126 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/05/115 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MICHAEL SCOTT / 25/09/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL THOMAS PETERS / 25/09/2010

View Document

16/11/1016 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES BATUP / 25/09/2010

View Document

11/08/1011 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 £ NC 2/1000 19/05/0

View Document

18/07/0618 July 2006 NC INC ALREADY ADJUSTED 19/05/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 COMPANY NAME CHANGED GAMING AND BINGO TECHNICAL SERVI CES LIMITED CERTIFICATE ISSUED ON 06/06/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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