Horley Green Road
Claremount
Halifax
HX3 6AS
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Website | biosonicslimited.co.uk |
---|---|
Telephone | 07 738786936 |
Telephone region | Mobile |
Registered Address | C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Stephen Richard Yendley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,685 |
Cash | £7,669 |
Current Liabilities | £32,174 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
16 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
26 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
1 April 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
24 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
25 January 2010 | Appointment of Mr Stephen Richard Yendley as a director (2 pages) |
25 January 2010 | Appointment of Mr Stephen Richard Yendley as a director (2 pages) |
20 January 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
20 January 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation
|