CS01 |
Confirmation statement with updates January 30, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 30, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On March 18, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 30, 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 30, 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 30, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 30, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 29, 2016: 15991.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on February 11, 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 2, 2015: 1000.00 GBP
filed on: 9th, March 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed biotel organic solutions LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 2, 2015: 1000.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2015
filed on: 28th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 28, 2015: 100.00 GBP
capital
|
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: September 25, 2014) of a secretary
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT. Change occurred on September 25, 2014. Company's previous address: 32 Oakwood Flats Amberly Close Hayward's Heath West Sussex RH16 4BZ United Kingdom.
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(26 pages)
|