Company NameBiolin Scientific Limited
DirectorsPeter Mikael Simonsbacka and Rolf Mattias Bengtsson
Company StatusActive
Company Number01747218
CategoryPrivate Limited Company
Incorporation Date19 August 1983(40 years, 7 months ago)
Previous NameNIMA Technology Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NamePeter Mikael Simonsbacka
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed06 December 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleChairman, Director And Managing Director
Country of ResidenceSweden
Correspondence AddressAddlife Development Ab Box 3145
Stockholm
103 62
Director NameMr Rolf Mattias Bengtsson
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed16 October 2018(35 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleMember Of Board Of Directors
Country of ResidenceSweden
Correspondence AddressAddlife Development Ab Box 3145
Stockholm 103 62
Sweden
Director NameMrs Carolyn Grunfeld
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(7 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 November 1997)
RoleTeacher
Correspondence AddressWhite Cottage Coventry Road
Kenilworth
Warwickshire
CV8 2FU
Director NameMr Frank Amin Grunfeld
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(7 years, 12 months after company formation)
Appointment Duration17 years, 2 months (resigned 27 October 2008)
RoleMaterials Scientist
Country of ResidenceEngland
Correspondence AddressThe Red Barn
Cryfield Grange Road
Kenilworth
Warwickshire
CV8 2JU
Secretary NameMrs Carolyn Grunfeld
NationalityBritish
StatusResigned
Appointed16 August 1991(7 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 November 1997)
RoleCompany Director
Correspondence AddressWhite Cottage Coventry Road
Kenilworth
Warwickshire
CV8 2FU
Secretary NameJohn Terence Gillard
NationalityBritish
StatusResigned
Appointed06 November 1997(14 years, 2 months after company formation)
Appointment Duration9 years (resigned 30 November 2006)
RoleCompany Director
Correspondence Address49 Meadow Close
Hockley Heath
Solihull
West Midlands
B94 6PG
Secretary NameChristopher James Harling
NationalityBritish
StatusResigned
Appointed30 November 2006(23 years, 3 months after company formation)
Appointment Duration9 months (resigned 03 September 2007)
RoleOperations Manager
Correspondence Address25 Planter Close
Cawston
Rugby
Warwickshire
CV22 7GR
Director NamePontus Bogren
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed03 September 2007(24 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 February 2008)
RoleFinancial Director
Correspondence AddressRegmentsgatan 74
Malmo
217 51
Foreign
Director NameFredrik Olof Lindgren
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed03 September 2007(24 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2010)
RoleManaging Director
Correspondence AddressTalltitevagen 9
Bjarred
23736
Sweden
Secretary NamePontus Bogren
NationalitySwedish
StatusResigned
Appointed03 September 2007(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2008)
RoleFinancial Director
Correspondence AddressRegmentsgatan 74
Malmo
217 51
Foreign
Director NameMr Sauli Juhani Tormala
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed21 February 2008(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressAnjankuja 2 H 59
Espoo
02230
Director NameJan Wahlstrom
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed27 October 2008(25 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressVesslevagen 15
Taby
Se-187 35
Sweden
Secretary NameEddie Juhlin
NationalitySwedish
StatusResigned
Appointed27 October 2008(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2011)
RoleLawyer
Correspondence AddressLingongatan 54
Lomma
Se-23443
Sweden
Director NameMrs Malin Kallman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed26 April 2010(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2011)
RoleGroup Controller
Country of ResidenceSweden
Correspondence AddressBiolin Scientific Ab Hangpilsgatan 7
Vastra Frolunda
42677
Director NameMaria Elisabeth Andersson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed23 August 2011(28 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressN/A HÄNgpilsgatan 7
VÄStra FrÖLunda
426 77
Secretary NameMiss Louise Madden
StatusResigned
Appointed20 September 2011(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2014)
RoleCompany Director
Correspondence Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
Director NameChristina Anna Rubenhag
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2012(28 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameDr Johan Olof Tade Von Heijne
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2013(29 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 2016)
RoleChief Executive
Country of ResidenceSweden
Correspondence Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
Director NameJohan Lars Westman
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 2016(33 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2018)
RoleMember Of Board Of Directors
Country of ResidenceSweden
Correspondence AddressBiolin Scientific Ab Hangpilsgatan 7
Vastra Frolunda
426 77
Director NameEva Kristina WillgÃ…Rd
Date of BirthMay 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 2016(33 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 September 2022)
RoleMember Of The Board Of Directors
Country of ResidenceSweden
Correspondence AddressAddlife Development Ab Box 3145
Stockholm
103 62

Contact

Websitewww.biolinscientific.com
Email address[email protected]

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£123,254
Cash£224
Current Liabilities£16,549

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

29 November 2023Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 29 November 2023 (1 page)
25 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
23 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
31 January 2023Appointment of Ms Karin Birgitta Fischer as a director on 1 October 2022 (2 pages)
9 September 2022Termination of appointment of Eva Kristina Willgård as a director on 9 September 2022 (1 page)
5 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
19 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
2 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
26 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (130 pages)
26 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
3 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
22 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
22 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (99 pages)
22 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
5 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (112 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
28 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
28 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (109 pages)
28 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
29 October 2018Appointment of Mr Rolf Mattias Bengtsson as a director on 16 October 2018 (2 pages)
29 October 2018Termination of appointment of Johan Lars Westman as a director on 16 October 2018 (1 page)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Total exemption full accounts made up to 31 December 2016 (115 pages)
4 December 2017Total exemption full accounts made up to 31 December 2016 (115 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 September 2017Change of details for Biolin Scientific Ab as a person with significant control on 15 August 2017 (2 pages)
6 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 September 2017Change of details for Biolin Scientific Ab as a person with significant control on 15 August 2017 (2 pages)
9 January 2017Resolutions
  • RES13 ‐ Appointment/resignation of diractors 06/12/2016
(2 pages)
9 January 2017Resolutions
  • RES13 ‐ Appointment/resignation of diractors 06/12/2016
(2 pages)
19 December 2016Appointment of Peter Mikael Simonsbacka as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Peter Mikael Simonsbacka as a director on 6 December 2016 (2 pages)
16 December 2016Termination of appointment of Maria Elisabeth Andersson as a director on 6 December 2016 (1 page)
16 December 2016Appointment of Eva Kristina Willgård as a director on 6 December 2016 (2 pages)
16 December 2016Appointment of Johan Lars Westman as a director on 6 December 2016 (2 pages)
16 December 2016Appointment of Johan Lars Westman as a director on 6 December 2016 (2 pages)
16 December 2016Termination of appointment of Christina Anna Rubenhag as a director on 6 December 2016 (1 page)
16 December 2016Appointment of Eva Kristina Willgård as a director on 6 December 2016 (2 pages)
16 December 2016Termination of appointment of Maria Elisabeth Andersson as a director on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Christina Anna Rubenhag as a director on 6 December 2016 (1 page)
1 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 August 2016Registered office address changed from C/O Royce Peeling Green 62 Wellington Road South Stockport Cheshire SK1 3SU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 17 August 2016 (1 page)
17 August 2016Registered office address changed from C/O Royce Peeling Green 62 Wellington Road South Stockport Cheshire SK1 3SU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 17 August 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
31 March 2016Termination of appointment of Johan Olof Tade Von Heijne as a director on 29 March 2016 (1 page)
31 March 2016Termination of appointment of Johan Olof Tade Von Heijne as a director on 29 March 2016 (1 page)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 November 2014Change of name notice (2 pages)
18 November 2014Company name changed nima technology LIMITED\certificate issued on 18/11/14
  • RES15 ‐ Change company name resolution on 2014-11-10
(2 pages)
18 November 2014Change of name notice (2 pages)
18 November 2014Company name changed nima technology LIMITED\certificate issued on 18/11/14 (2 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of Louise Madden as a secretary on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Louise Madden as a secretary on 28 August 2014 (1 page)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Registered office address changed from C/O Farfield Group Limited G15 3000 Manchester Business Park Aviator Way Manchester M22 5TG England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from C/O Farfield Group Limited G15 3000 Manchester Business Park Aviator Way Manchester M22 5TG England on 10 March 2014 (1 page)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Registered office address changed from C/O Farfield Group Limited West Wing Level 7 Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from C/O Farfield Group Limited West Wing Level 7 Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ England on 18 June 2013 (1 page)
12 February 2013Termination of appointment of Jan Wahlstrom as a director (1 page)
12 February 2013Appointment of Dr Johan Olof Tade Von Heijne as a director (2 pages)
12 February 2013Appointment of Dr Johan Olof Tade Von Heijne as a director (2 pages)
12 February 2013Termination of appointment of Jan Wahlstrom as a director (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
12 July 2012Appointment of Christina Anna Rubenhag as a director (2 pages)
12 July 2012Appointment of Christina Anna Rubenhag as a director (2 pages)
7 February 2012Registered office address changed from Unit 6 the Venture Centre the Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Unit 6 the Venture Centre the Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Unit 6 the Venture Centre the Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ on 7 February 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Appointment of Miss Louise Madden as a secretary (1 page)
20 September 2011Termination of appointment of Eddie Juhlin as a secretary (1 page)
20 September 2011Termination of appointment of Eddie Juhlin as a secretary (1 page)
20 September 2011Appointment of Miss Louise Madden as a secretary (1 page)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
9 September 2011Termination of appointment of Malin Kallman as a director (1 page)
9 September 2011Termination of appointment of Malin Kallman as a director (1 page)
9 September 2011Appointment of Maria Elisabeth Andersson as a director (2 pages)
9 September 2011Appointment of Maria Elisabeth Andersson as a director (2 pages)
22 October 2010Termination of appointment of Sauli Tormala as a director (1 page)
22 October 2010Termination of appointment of Sauli Tormala as a director (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Director's details changed for Jan Wahllstrom on 16 August 2010 (2 pages)
13 September 2010Director's details changed for Jan Wahllstrom on 16 August 2010 (2 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
9 June 2010Appointment of Mrs Malin Kallman as a director (2 pages)
9 June 2010Appointment of Mrs Malin Kallman as a director (2 pages)
12 May 2010Termination of appointment of Fredrik Lindgren as a director (1 page)
12 May 2010Termination of appointment of Fredrik Lindgren as a director (1 page)
29 September 2009Registered office changed on 29/09/2009 from unit 2A, atu 1 building the science park sir william lyons road coventry west midlands CV4 7EZ united kingdom (1 page)
29 September 2009Registered office changed on 29/09/2009 from unit 2A, atu 1 building the science park sir william lyons road coventry west midlands CV4 7EZ united kingdom (1 page)
29 September 2009Return made up to 16/08/09; full list of members (4 pages)
29 September 2009Return made up to 16/08/09; full list of members (4 pages)
31 July 2009Appointment terminated director frank grunfeld (1 page)
31 July 2009Appointment terminated director frank grunfeld (1 page)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 November 2008Appointment terminate, secretary frank grunfeld logged form (1 page)
12 November 2008Appointment terminate, secretary frank grunfeld logged form (1 page)
11 November 2008Secretary appointed eddie juhlin (2 pages)
11 November 2008Director appointed jan wahllstrom (2 pages)
11 November 2008Secretary appointed eddie juhlin (2 pages)
11 November 2008Director appointed jan wahllstrom (2 pages)
10 November 2008Appointment terminated secretary pontus bogren (1 page)
10 November 2008Appointment terminated secretary pontus bogren (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2008Location of debenture register (1 page)
22 August 2008Location of debenture register (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Return made up to 16/08/08; full list of members (4 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from unit 2A atu 1 building the science park sir william lyons road coventry CV4 7EZ (1 page)
22 August 2008Return made up to 16/08/08; full list of members (4 pages)
22 August 2008Registered office changed on 22/08/2008 from unit 2A atu 1 building the science park sir william lyons road coventry CV4 7EZ (1 page)
15 April 2008Appointment terminated director pontus bogren (1 page)
15 April 2008Appointment terminated director pontus bogren (1 page)
15 April 2008Director appointed sauli tormala logged form (2 pages)
15 April 2008Director appointed sauli tormala logged form (2 pages)
29 February 2008Director appointed sauli tormala (2 pages)
29 February 2008Director appointed sauli tormala (2 pages)
28 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
23 September 2007Secretary resigned (1 page)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Secretary resigned (1 page)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Return made up to 16/08/07; full list of members (2 pages)
14 September 2007Return made up to 16/08/07; full list of members (2 pages)
14 September 2007New secretary appointed;new director appointed (2 pages)
14 September 2007New secretary appointed;new director appointed (2 pages)
14 September 2007Location of register of members (1 page)
14 September 2007Location of register of members (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Secretary resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
20 December 2006Registered office changed on 20/12/06 from: unit 2A atut building the science park sir william lyons road coventry CV4 7EZ (1 page)
20 December 2006Registered office changed on 20/12/06 from: unit 2A atut building the science park sir william lyons road coventry CV4 7EZ (1 page)
14 September 2006Registered office changed on 14/09/06 from: unit 2A atut building the science park sir william lyons road coventry CV4 7EZ (1 page)
14 September 2006Return made up to 16/08/06; full list of members (2 pages)
14 September 2006Return made up to 16/08/06; full list of members (2 pages)
14 September 2006Registered office changed on 14/09/06 from: unit 2A atut building the science park sir william lyons road coventry CV4 7EZ (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Return made up to 16/08/05; full list of members (2 pages)
1 November 2005Return made up to 16/08/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 September 2003Return made up to 16/08/03; full list of members (6 pages)
2 September 2003Return made up to 16/08/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 August 2002Return made up to 16/08/02; full list of members (6 pages)
27 August 2002Return made up to 16/08/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 16/08/01; full list of members (6 pages)
3 September 2001Return made up to 16/08/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Return made up to 16/08/00; full list of members (6 pages)
21 August 2000Return made up to 16/08/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
8 December 1997Secretary resigned;director resigned (1 page)
8 December 1997Secretary resigned;director resigned (1 page)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 October 1997Return made up to 16/08/97; no change of members (4 pages)
13 October 1997Return made up to 16/08/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 September 1996Return made up to 16/08/96; full list of members (6 pages)
5 September 1996Return made up to 16/08/96; full list of members (6 pages)
5 October 1995Return made up to 16/08/95; no change of members (6 pages)
5 October 1995Return made up to 16/08/95; no change of members (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1983Incorporation (13 pages)
19 August 1983Certificate of incorporation (1 page)
19 August 1983Certificate of incorporation (1 page)
19 August 1983Incorporation (13 pages)