Advanced company searchLink opens in new window

BIOPOWER SOLUTIONS LTD

Company number 10763522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AA Accounts for a dormant company made up to 31 May 2023
20 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
17 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
24 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
16 May 2022 AA Accounts for a dormant company made up to 31 May 2021
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 AD01 Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX United Kingdom to 47 Smithy Lane Scarisbrick Ormskirk L40 8HH on 7 January 2022
04 Jan 2022 TM01 Termination of appointment of Michael John Hough as a director on 4 January 2022
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2021 AA Accounts for a dormant company made up to 31 May 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
29 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
28 May 2020 AA Accounts for a dormant company made up to 31 May 2019
27 Nov 2019 MR01 Registration of charge 107635220001, created on 26 November 2019
14 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
10 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
22 May 2018 CH01 Director's details changed for Dr Marc Robert Stanton on 9 May 2018
22 May 2018 CH01 Director's details changed for Mr Michael John Hough on 9 May 2018
22 May 2018 PSC04 Change of details for Mr Michael John Hough as a person with significant control on 9 May 2018
10 Apr 2018 TM01 Termination of appointment of Simon Paul Harrington as a director on 22 March 2018
10 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-10
  • GBP 975