BIOMEDICAL COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

06/02/246 February 2024 Registration of charge 031486450001, created on 2024-01-31

View Document

02/02/242 February 2024 Notification of Adrian George Davis as a person with significant control on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mr Simon John Mumford as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mr Adrian George Davis as a director on 2024-01-31

View Document

02/02/242 February 2024 Change of details for Dr James Warren Densem as a person with significant control on 2024-01-31

View Document

02/02/242 February 2024 Notification of Simon John Mumford as a person with significant control on 2024-01-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Change of details for Dr James Warren Densem as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Dr James Warren Densem on 2021-10-05

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 5 5 CHAIN LANE BATTLE EAST SUSSEX TN33 0HG ENGLAND

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM INNOVATION CENTRE HIGHFIELD DRIVE CHURCHFIELDS ST LEONARDS ON SEA EAST SUSSEX TN38 9UH

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SELLICK / 01/01/2016

View Document

03/02/163 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SELLICK / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WARREN DENSEM / 16/10/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WARREN DENSEM / 26/02/2010

View Document

07/01/107 January 2010 20/11/09 STATEMENT OF CAPITAL GBP 100

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM OFFICE 10 18C HIGH STREET BATTLE EAST SUSSEX TN33 0AE

View Document

04/02/094 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: PRIORY HOUSE 17 HIGH STREET BATTLE EAST SUSSEX TN33 0AE

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 S369(4) SHT NOTICE MEET 07/03/96

View Document

25/02/9625 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9619 January 1996 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