BISON IN THE COMMUNITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

22/05/2522 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Statement of company's objects

View Document

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MATHEW BURMAN LLOYD

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM C/O 27/07/2011 PLANET ICE ARENA LEISURE PARK WORTING ROAD BASINGSTOKE HAMPSHIRE RG22 6PG

View Document

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

View Accounts

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 SAIL ADDRESS CHANGED FROM: 1 MALLARD ROAD PETERBOROUGH PE3 8YN ENGLAND

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LLOYD

View Document

02/10/162 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

14/11/1514 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 21/07/15 NO MEMBER LIST

View Document

18/06/1518 June 2015 ARTICLES OF ASSOCIATION

View Document

16/06/1516 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1526 May 2015 ALTER ARTICLES 10/03/2015

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON NEVILLE

View Document

17/10/1417 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 21/07/14 NO MEMBER LIST

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LLOYD / 28/02/2014

View Document

20/04/1420 April 2014 DIRECTOR APPOINTED MR TIMOTHY FIFE

View Document

20/04/1420 April 2014 DIRECTOR APPOINTED MR HEATH STEPHEN DAVID RHODES

View Document

20/04/1420 April 2014 DIRECTOR APPOINTED MR DOMINIC MCDERMOTT

View Document

19/12/1319 December 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

16/08/1316 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/08/1316 August 2013 SAIL ADDRESS CREATED

View Document

16/08/1316 August 2013 21/07/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/128 October 2012 ADOPT ARTICLES 20/09/2012

View Document

08/10/128 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR DARREN JOHN GREEN

View Document

14/08/1214 August 2012 21/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM MAYVILLE NORTH LEYS ROAD HOLLYM WITHERNSEA HU19 2SB UNITED KINGDOM

View Document

21/07/1121 July 2011 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