CAIN BIO-ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Appointment of Mr Ronald William Butler as a director on 2025-06-09

View Document

20/06/2520 June 2025 Appointment of Mr Peter Dare Clifton Sorby as a director on 2025-06-09

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 DIRECTOR APPOINTED MR WILLIAM JAMES STRINGER

View Document

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 SOLVENCY STATEMENT DATED 13/06/20

View Document

24/09/2024 September 2020 REDUCE ISSUED CAPITAL 13/06/2020

View Document

24/09/2024 September 2020 24/09/20 STATEMENT OF CAPITAL GBP 99

View Document

23/06/2023 June 2020 ADOPT ARTICLES 09/06/2020

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY O'BRIEN

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES O'BRIEN

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR CHARLES O'BRIEN

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY O'BRIAN / 22/08/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 28/02/16 NO CHANGES

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS SALLY O'BRIAN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM MEADOW BARN LOWER WOODFORD SALISBURY WILTSHIRE SP4 6NQ

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAIN / 24/02/2012

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAIN / 24/03/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY JANET GOODING

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAIN / 15/05/2005

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET GOODING / 01/04/2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAIN / 27/10/2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JANET GOODING / 30/07/2007

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

22/05/0322 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 S366A DISP HOLDING AGM 01/04/03

View Document

11/04/0311 April 2003 S386 DISP APP AUDS 01/04/03

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ

View Document

05/03/035 March 2003 COMPANY NAME CHANGED WILSCO 431 LIMITED CERTIFICATE ISSUED ON 05/03/03

View Document

28/02/0328 February 2003 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