Download leads from Nexok and grow your business. Find out more

BISN Tec Ltd.

Documents

Total Documents152
Total Pages548

Filing History

30 September 2023Accounts for a small company made up to 31 December 2022
15 August 2023Confirmation statement made on 31 July 2023 with no updates
14 August 2023Termination of appointment of Robert David Mayhew as a director on 14 September 2021
20 December 2022Accounts for a small company made up to 31 December 2021
31 August 2022Confirmation statement made on 31 July 2022 with no updates
7 June 2022Termination of appointment of Arindam Bhattacharya as a director on 27 May 2022
7 June 2022Appointment of Mr. Debashis Gupta as a director on 27 May 2022
19 October 2021Termination of appointment of Stuart Fraser Moss as a director on 18 October 2021
7 October 2021Appointment of Mrs. Andrea Assarat as a director on 22 January 2021
1 October 2021Accounts for a small company made up to 31 December 2020
18 August 2021Confirmation statement made on 31 July 2021 with no updates
23 July 2021Change of details for Bisn Holdings Ltd as a person with significant control on 6 April 2016
23 December 2020Accounts for a small company made up to 31 December 2019
25 November 2020Compulsory strike-off action has been discontinued
24 November 2020First Gazette notice for compulsory strike-off
23 November 2020Confirmation statement made on 31 July 2020 with no updates
9 September 2020Termination of appointment of Dawn Jeanette Carragher as a secretary on 8 September 2020
26 August 2020Appointment of Mr Arindam Bhattacharya as a director on 10 August 2020
25 August 2020Termination of appointment of Iain Cooper as a director on 10 August 2020
2 July 2020Appointment of Robert David Mayhew as a director on 30 June 2020
2 July 2020Termination of appointment of Eric Bielke as a director on 30 June 2020
5 November 2019Director's details changed for Mr Paul John Carragher on 28 October 2019
5 November 2019Director's details changed for Mr Paul John Carragher on 4 November 2019
23 September 2019Appointment of Mr Stuart Fraser Moss as a director on 12 August 2019
23 September 2019Appointment of Mr John Leslie Hand as a director on 12 August 2019
2 September 2019Accounts for a small company made up to 31 December 2018
14 August 2019Confirmation statement made on 31 July 2019 with no updates
3 May 2019Termination of appointment of Ricardo Angel as a director on 30 April 2019
3 May 2019Appointment of Mr Eric Bielke as a director on 30 April 2019
19 December 2018Director's details changed for Mr Paul John Carragher on 15 December 2018
19 December 2018Appointment of Chad Bown as a director on 19 December 2018
19 December 2018Termination of appointment of Luis Alcoser as a director on 19 December 2018
19 December 2018Director's details changed for Mr Ricardo Angel on 15 December 2018
8 September 2018Accounts for a small company made up to 31 December 2017
3 September 2018Confirmation statement made on 31 July 2018 with no updates
5 June 2018Change of details for Bisn Holdings Ltd as a person with significant control on 21 December 2017
21 December 2017Registered office address changed from 12 - 15 Beeston Court Stuart Road Manor Park Runcorn Cheshire WA7 1SS to 713 Cavendish Avenue Birchwood Warrington WA3 6DE on 21 December 2017
29 September 2017Accounts for a small company made up to 31 December 2016
29 September 2017Accounts for a small company made up to 31 December 2016
13 September 2017Confirmation statement made on 31 July 2017 with no updates
13 September 2017Confirmation statement made on 31 July 2017 with no updates
4 June 2017Appointment of Mr Iain Cooper as a director on 25 May 2017
4 June 2017Appointment of Mr Iain Cooper as a director on 25 May 2017
6 April 2017Termination of appointment of John Bartos as a director on 4 April 2017
6 April 2017Termination of appointment of John Bartos as a director on 4 April 2017
24 January 2017Termination of appointment of John Hand as a director on 15 December 2016
24 January 2017Termination of appointment of John Hand as a director on 15 December 2016
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 January 2017Appointment of Mr Ricardo Angel as a director on 15 December 2016
16 January 2017Appointment of Mr Luis Alcoser as a director on 15 December 2016
16 January 2017Appointment of Mr Ricardo Angel as a director on 15 December 2016
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 January 2017Appointment of Mr Luis Alcoser as a director on 15 December 2016
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 October 2016Accounts for a small company made up to 31 December 2015
7 October 2016Accounts for a small company made up to 31 December 2015
7 October 2016Appointment of Mr John Bartos as a director on 29 September 2016
7 October 2016Appointment of Mr John Bartos as a director on 29 September 2016
31 August 2016Confirmation statement made on 31 July 2016 with updates
31 August 2016Confirmation statement made on 31 July 2016 with updates
14 April 2016Appointment of John Hand as a director on 13 April 2016
14 April 2016Appointment of John Hand as a director on 13 April 2016
26 February 2016Termination of appointment of William George Coyle as a director on 19 February 2016
26 February 2016Termination of appointment of William George Coyle as a director on 19 February 2016
26 January 2016Accounts for a small company made up to 30 June 2015
26 January 2016Accounts for a small company made up to 30 June 2015
5 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
5 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
21 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
21 October 2015Appointment of Mr William George Iii Coyle as a director on 16 March 2015
21 October 2015Appointment of Mr William George Iii Coyle as a director on 16 March 2015
21 October 2015Appointment of Mr Paul Dodek Deutch as a director on 1 February 2015
21 October 2015Appointment of Mr Paul Dodek Deutch as a director on 1 February 2015
21 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
21 October 2015Appointment of Mr Paul Dodek Deutch as a director on 1 February 2015
19 October 2015Termination of appointment of Chad David Gardner as a director on 16 March 2015
19 October 2015Termination of appointment of Chad David Gardner as a director on 16 March 2015
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 July 2014
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 July 2014
3 October 2014Total exemption small company accounts made up to 30 June 2014
3 October 2014Total exemption small company accounts made up to 30 June 2014
26 September 2014Appointment of Mr Chad David Gardner as a director on 10 July 2014
26 September 2014Appointment of Mr Chad David Gardner as a director on 10 July 2014
25 September 2014Termination of appointment of Dawn Jeanette Carragher as a director on 10 July 2014
25 September 2014Termination of appointment of Dawn Jeanette Carragher as a director on 10 July 2014
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000

Statement of capital on 2014-09-16
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/12/2014
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000

Statement of capital on 2014-09-16
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/12/2014
12 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014
12 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014
1 September 2014Statement of company's objects
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 September 2014Statement of company's objects
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 January 2014Registered office address changed from , Charlton House 30 Church Road, Lymm, WA13 0QQ on 27 January 2014
27 January 2014Registered office address changed from , Charlton House 30 Church Road, Lymm, WA13 0QQ on 27 January 2014
15 September 2013Total exemption small company accounts made up to 31 December 2012
15 September 2013Total exemption small company accounts made up to 31 December 2012
13 September 2013Appointment of Mrs Dawn Jeanette Carragher as a director
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
13 September 2013Appointment of Mrs Dawn Jeanette Carragher as a director
11 September 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,000
11 September 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,000
26 November 2012Termination of appointment of Leo Richards as a director
26 November 2012Termination of appointment of Leo Richards as a director
28 September 2012Accounts for a dormant company made up to 31 December 2011
28 September 2012Accounts for a dormant company made up to 31 December 2011
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
30 September 2011Accounts for a dormant company made up to 31 December 2010
30 September 2011Accounts for a dormant company made up to 31 December 2010
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
28 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
28 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
10 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
10 May 2010Company name changed dalepole LTD\certificate issued on 10/05/10
  • CONNOT ‐
10 May 2010Company name changed dalepole LTD\certificate issued on 10/05/10
  • CONNOT ‐
10 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
4 May 2010Termination of appointment of John Carragher as a director
4 May 2010Appointment of Mr Leo Richards as a director
4 May 2010Appointment of Mr Leo Richards as a director
4 May 2010Termination of appointment of John Carragher as a director
20 April 2010Accounts for a dormant company made up to 31 December 2009
20 April 2010Accounts for a dormant company made up to 31 December 2009
7 September 2009Return made up to 31/07/09; full list of members
7 September 2009Return made up to 31/07/09; full list of members
22 October 2008Director appointed john carragher
22 October 2008Director appointed john carragher
17 October 2008Secretary appointed dawn jeanette carragher
17 October 2008Director appointed paul john carragher
17 October 2008Secretary appointed dawn jeanette carragher
17 October 2008Accounting reference date extended from 31/07/2009 to 31/12/2009
17 October 2008Director appointed paul john carragher
17 October 2008Accounting reference date extended from 31/07/2009 to 31/12/2009
17 October 2008Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\
17 October 2008Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\
10 September 2008Appointment terminated director yomtov jacobs
10 September 2008Registered office changed on 10/09/2008 from, 39A leicester road, salford, manchester, M7 4AS
10 September 2008Appointment terminated director yomtov jacobs
10 September 2008Registered office changed on 10/09/2008 from, 39A leicester road, salford, manchester, M7 4AS
21 August 2008Director appointed mr yomtov eliezer jacobs
21 August 2008Director appointed mr yomtov eliezer jacobs
20 August 2008Appointment terminated director form 10 directors fd LTD
20 August 2008Appointment terminated director form 10 directors fd LTD
31 July 2008Incorporation
31 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing