BIENTECS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-15 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Second filing of Confirmation Statement dated 2024-07-15 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
15/07/2415 July 2024 | Cessation of Lisa Marie Ball as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Notification of Colin Ball as a person with significant control on 2024-07-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Director's details changed for Mr Colin Philip Ball on 2024-03-12 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Second filing of Confirmation Statement dated 2023-02-14 |
29/11/2329 November 2023 | Cessation of Colin Philip Ball as a person with significant control on 2022-04-05 |
29/11/2329 November 2023 | Notification of Lisa Marie Ball as a person with significant control on 2022-04-06 |
01/06/231 June 2023 | Registered office address changed from C/O Philip T Jones & Partners First Floor Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE to Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
21/12/2121 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
17/12/1917 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
20/05/1920 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | PREVEXT FROM 22/03/2018 TO 31/03/2018 |
20/03/1920 March 2019 | PREVSHO FROM 23/03/2018 TO 22/03/2018 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
21/12/1821 December 2018 | PREVSHO FROM 24/03/2018 TO 23/03/2018 |
20/12/1820 December 2018 | DIRECTOR APPOINTED MR MAXWELL JONES |
20/12/1820 December 2018 | COMPANY NAME CHANGED CELLUTIONS LIMITED CERTIFICATE ISSUED ON 20/12/18 |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, SECRETARY COLIN BALL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | PREVSHO FROM 25/03/2017 TO 24/03/2017 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
22/12/1722 December 2017 | PREVSHO FROM 26/03/2017 TO 25/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | PREVSHO FROM 27/03/2016 TO 26/03/2016 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
22/12/1622 December 2016 | PREVSHO FROM 28/03/2016 TO 27/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | PREVSHO FROM 29/03/2015 TO 28/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
09/03/159 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
16/12/1416 December 2014 | PREVSHO FROM 30/03/2014 TO 29/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | 28/09/11 STATEMENT OF CAPITAL GBP 2000 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM PENNINGTON HOUSE 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG |
21/04/1121 April 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN PHILIP BALL / 18/02/2010 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED |
28/01/0928 January 2009 | REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ |
28/01/0928 January 2009 | SECRETARY APPOINTED COLIN BALL |
27/01/0927 January 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
14/02/0814 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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