BIOSONIX LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Accounts for a dormant company 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

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Accounts

19/09/1519 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JANET HOLMES / 09/01/2015

View Document

06/02/156 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM HAMILTON HOUSE 56 HAMILTON STREET BIRKENHEAD WIRRAL CH41 5HZ

View Document

17/02/1417 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY CAZA / 08/01/2014

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JANET HOLMES / 09/01/2014

View Document

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

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN PYKE

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR DARREN HOWARD PYKE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR JOHN HENRY CAZA

View Document

28/01/1028 January 2010 SECRETARY APPOINTED JANET HOLMES

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 9 ABBEY SQUARE CHESTER CH1 2HU UNITED KINGDOM

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED DARREN PYKE

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE AVIS

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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