UKBizDB.co.uk

BIAS TECHNOLOGY SUPPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bias Technology Support Limited. The company was founded 16 years ago and was given the registration number 06598797. The firm's registered office is in POOLE. You can find them at 7 Blackhill Road West, Holton Heath Trading Park, Poole, Dorset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BIAS TECHNOLOGY SUPPORT LIMITED
Company Number:06598797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 Blackhill Road West, Holton Heath Trading Park, Poole, Dorset, BH16 6LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Blackhill Road West, Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE

Secretary21 May 2008Active
7, Blackhill Road West, Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE

Director21 May 2008Active
16 Ashling Crescent, Queens Park, Bournemouth, United Kingdom, BH8 9JB

Director21 May 2008Active
7, Blackhill Road West, Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE

Director21 May 2008Active
6, Selton Crescent, Highcliffe, Christchurch, United Kingdom, BH23 5AX

Director21 May 2008Active

People with Significant Control

Mr Paul Derek Bartlett
Notified on:22 May 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:30 Constitution Hill Road, Poole, United Kingdom, BH14 0QD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stuart Pilkington-Way
Notified on:22 May 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:16 Ashling Crescent, Queens Park, Bournemouth, United Kingdom, BH8 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-25Persons with significant control

Change to a person with significant control.

Download
2019-05-25Officers

Change person director company with change date.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Capital

Capital allotment shares.

Download
2015-10-13Officers

Termination director company with name termination date.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Document replacement

Second filing of form with form type made up date.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.