BIO-TECH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Appointment of Mr Simon Jonathan Hewitson as a director on 2025-04-28 |
12/06/2512 June 2025 | Termination of appointment of Manprit Singh Randhawa as a director on 2025-05-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-09-25 with updates |
16/10/2416 October 2024 | Termination of appointment of Susan Jane Moulds as a director on 2024-10-11 |
16/10/2416 October 2024 | Appointment of Mr Stuart John Ashman as a director on 2024-10-11 |
16/10/2416 October 2024 | Termination of appointment of Harry Ian Moulds as a director on 2024-10-11 |
16/10/2416 October 2024 | Appointment of Mr Manprit Singh Randhawa as a director on 2024-10-11 |
15/10/2415 October 2024 | Cessation of Susan Jane Moulds as a person with significant control on 2024-10-11 |
15/10/2415 October 2024 | Notification of Skinbiotherapeutics Plc as a person with significant control on 2024-10-11 |
15/10/2415 October 2024 | Cessation of Harry Ian Moulds as a person with significant control on 2024-10-11 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/02/248 February 2024 | Satisfaction of charge 3 in full |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-06-30 |
04/12/234 December 2023 | Satisfaction of charge 2 in full |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-25 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-25 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-06-30 |
25/11/2125 November 2021 | Confirmation statement made on 2021-09-25 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
29/07/1929 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR HARRY IAN MOULD / 06/04/2016 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/10/1520 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/11/143 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/11/1320 November 2013 | DIRECTOR APPOINTED MR JOHN THARRATT |
13/11/1313 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE MOULDS / 12/10/2013 |
13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM C/O BRADBURY & CO ACCOUNTANTS LIMITED 34 MIDDLE STREET SOUTH DRIFFIELD NORTH HUMBERSIDE YO25 6PS ENGLAND |
13/11/1313 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/03/138 March 2013 | DIRECTOR APPOINTED MRS SUSAN MOULDS |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/11/1216 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
20/09/1220 September 2012 | STATEMENT OF COMPANY'S OBJECTS |
20/09/1220 September 2012 | 31/08/12 STATEMENT OF CAPITAL GBP 100 |
20/09/1220 September 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
10/10/1110 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/10/1028 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY IAN MOULDS / 20/10/2009 |
20/10/0920 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM CARLTON HOUSE MILL STREET DRIFFIELD EAST YORKSHIRE YO25 6TN |
21/07/0921 July 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/10/079 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/10/0517 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/11/0410 November 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/10/0420 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
31/10/0231 October 2002 | DIRECTOR RESIGNED |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
31/10/0231 October 2002 | SECRETARY RESIGNED |
31/10/0231 October 2002 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
26/10/0226 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0224 October 2002 | COMPANY NAME CHANGED BROWNMOOR LIMITED CERTIFICATE ISSUED ON 24/10/02 |
08/10/028 October 2002 | 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