BIOGAS TECHNOLOGY LIMITED

02323287
EDISON HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT

Documents

Documents
Date Category Description Pages
04 Jan 2024 accounts Annual Accounts 25 Buy now
27 Dec 2023 mortgage Registration of a charge 14 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 mortgage Registration of a charge 15 Buy now
24 Oct 2023 incorporation Memorandum Articles 22 Buy now
24 Oct 2023 resolution Resolution 2 Buy now
06 Oct 2023 mortgage Registration of a charge 64 Buy now
14 Aug 2023 officers Termination of appointment of director (Martyn Sheridan) 1 Buy now
03 Apr 2023 capital Statement of capital (Section 108) 5 Buy now
03 Apr 2023 resolution Resolution 2 Buy now
03 Apr 2023 insolvency Solvency Statement dated 31/03/23 1 Buy now
03 Apr 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Dec 2022 accounts Annual Accounts 24 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 officers Appointment of director (Mr Martyn Sheridan) 2 Buy now
05 Apr 2022 accounts Annual Accounts 26 Buy now
20 Dec 2021 officers Change of particulars for director (Mr Anthony Peter Roy Ward) 2 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2021 officers Appointment of director (Mr Neil Andrew David Brooks) 2 Buy now
17 Mar 2021 accounts Annual Accounts 23 Buy now
01 Mar 2021 officers Termination of appointment of director (Jonathan Feingold) 1 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2020 officers Appointment of director (Mr Jonathan Feingold) 2 Buy now
30 Dec 2019 accounts Annual Accounts 19 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2019 resolution Resolution 24 Buy now
08 Apr 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Apr 2019 capital Return of Allotment of shares 3 Buy now
21 Mar 2019 auditors Auditors Resignation Company 1 Buy now
25 Jan 2019 officers Termination of appointment of director (Andrew Ian Maclellan) 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2018 officers Appointment of director (Mr Stuart Lee Watson) 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Christopher John Hull) 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Anthony Peter Roy Ward) 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Paul Noland) 2 Buy now
25 Sep 2018 accounts Annual Accounts 11 Buy now
15 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2018 capital Return of Allotment of shares 4 Buy now
10 Aug 2018 resolution Resolution 3 Buy now
09 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2017 accounts Annual Accounts 13 Buy now
11 Jan 2017 officers Termination of appointment of secretary (Andrew John Evans) 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2016 officers Change of particulars for director (Mr Timothy Hays Scott) 2 Buy now
25 Oct 2016 officers Change of particulars for director (Mr Ian Andrew Gadsby) 2 Buy now
25 Oct 2016 officers Change of particulars for director (Mr Andrew Ian Maclellan) 2 Buy now
25 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 officers Change of particulars for secretary (Mr Andrew John Evans) 1 Buy now
18 Jul 2016 accounts Annual Accounts 25 Buy now
09 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2015 annual-return Annual Return 7 Buy now
17 Nov 2015 accounts Annual Accounts 25 Buy now
23 Jun 2015 officers Change of particulars for director (Mr Andrew Ian Maclellan) 2 Buy now
23 Jun 2015 officers Change of particulars for secretary (Mr Andrew John Evans) 1 Buy now
07 Jan 2015 accounts Annual Accounts 24 Buy now
01 Dec 2014 annual-return Annual Return 7 Buy now
05 Mar 2014 officers Termination of appointment of director (Paul Noland) 1 Buy now
17 Dec 2013 officers Appointment of director (Mr Paul Noland) 2 Buy now
02 Dec 2013 annual-return Annual Return 7 Buy now
13 Nov 2013 accounts Annual Accounts 24 Buy now
03 Jan 2013 accounts Annual Accounts 26 Buy now
03 Dec 2012 annual-return Annual Return 7 Buy now
10 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 May 2012 officers Termination of appointment of director (Rafal Lewicki) 1 Buy now
01 May 2012 officers Termination of appointment of director (Philip M'caw) 1 Buy now
20 Dec 2011 annual-return Annual Return 7 Buy now
20 Dec 2011 address Move Registers To Registered Office Company 1 Buy now
19 Dec 2011 accounts Annual Accounts 26 Buy now
25 Mar 2011 officers Change of particulars for director (Mr Timothy Hays Scott) 2 Buy now
23 Dec 2010 accounts Annual Accounts 20 Buy now
07 Dec 2010 annual-return Annual Return 7 Buy now
30 Nov 2009 annual-return Annual Return 7 Buy now
30 Nov 2009 address Change Sail Address Company With Old Address 1 Buy now
30 Nov 2009 address Move Registers To Sail Company 1 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Rafal Andrzej Lewicki) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Philip Hepton M'caw) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Ian Andrew Gadsby) 2 Buy now
30 Nov 2009 address Move Registers To Sail Company 1 Buy now
30 Nov 2009 address Change Sail Address Company 1 Buy now
04 Nov 2009 accounts Annual Accounts 20 Buy now
30 Jan 2009 accounts Annual Accounts 7 Buy now
09 Dec 2008 annual-return Return made up to 30/11/08; full list of members 5 Buy now
29 Oct 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/12/2007 1 Buy now
03 Feb 2008 accounts Annual Accounts 7 Buy now
30 Nov 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
29 Jul 2007 accounts Annual Accounts 7 Buy now
23 Jul 2007 officers New director appointed 1 Buy now
04 May 2007 officers New director appointed 1 Buy now
15 Dec 2006 officers Director's particulars changed 1 Buy now
30 Nov 2006 annual-return Return made up to 30/11/06; full list of members 3 Buy now
01 Dec 2005 annual-return Return made up to 30/11/05; full list of members 3 Buy now
01 Dec 2005 address Location of register of members 1 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: unit 6, brookside ind est, glatton road, sawtry, cambs. PE28 5SB 1 Buy now
11 Nov 2005 accounts Annual Accounts 7 Buy now