(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st August 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th November 2022. New Address: Paulton House Old Mills Paulton Bristol BS39 7SX. Previous address: Bruin Biometrics Europe Ltd Alderley Park Macclesfield SK10 4TG England
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st August 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st August 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 28th April 2021 - the day director's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st August 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th November 2019. New Address: Bruin Biometrics Europe Ltd Alderley Park Macclesfield SK10 4TG. Previous address: Biohub at Alderley Park Alderley Park Mereside Nether Alderley Cheshire SK10 4TG England
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th May 2018
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2018
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd January 2018 - the day director's appointment was terminated
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 22nd September 2017 - the day director's appointment was terminated
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 10th October 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th September 2016 to 31st December 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd April 2017. New Address: Biohub at Alderley Park Alderley Park Mereside Nether Alderley Cheshire SK10 4TG. Previous address: C/O Sestini & Co Ltd Somer Valley Enterprise Park Paulton House, Old Mills Paulton Bristol BS39 7SX United Kingdom
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 6th September 2016. New Address: C/O Sestini & Co Ltd Somer Valley Enterprise Park Paulton House, Old Mills Paulton Bristol BS39 7SX. Previous address: Splots View Ston Easton Chewton Fields Radstock BA3 4BX
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st August 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th September 2014
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th September 2014 to 31st December 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd June 2015. New Address: Splots View Ston Easton Chewton Fields Radstock BA3 4BX. Previous address: C/O Derek Rothera & Co Units 15 & 16, 7 Wenlock Road London N1 7SL
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd September 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th September 2014: 1000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 30th, September 2013
| incorporation
|
|