BIOMASS ENGINEERING LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

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

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

29/03/1829 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

29/05/1529 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN SHAW / 30/04/2014

View Document

23/07/1423 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

03/06/133 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/06/132 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR JANET SHAW

View Document

15/05/1215 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR GRAHAM JOHN SHAW

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 SECTION 175 27/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/1128 September 2011 COMPANY NAME CHANGED HILLCROFT CARE WEST LANCS LIMITED CERTIFICATE ISSUED ON 28/09/11

View Document

28/09/1128 September 2011 SAIL ADDRESS CREATED

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/10/1025 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/10/0913 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: GLADSTONE HOUSE, 2 CHURCH ROAD, LIVERPOOL, MERSEYSIDE, L15 9EG

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 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