Advanced company searchLink opens in new window

BIOSCRIPT STIRLING LIMITED

Company number 04354625

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)
26 May 2008 287 Registered office changed on 26/05/2008 from langdale house gadbrook business centre northwich cheshire CW9 7TN
30 Apr 2008 169 Gbp ic 200/133\25/03/08\gbp sr 67@1=67\
01 Apr 2008 288b Appointment terminated director jane stirling
27 Mar 2008 363a Return made up to 17/01/08; full list of members
31 Jan 2008 AA Full accounts made up to 31 March 2007
06 Mar 2007 363s Return made up to 17/01/07; full list of members
22 Feb 2007 88(2)R Ad 25/01/07-06/02/07 £ si 130@1=130 £ ic 70/200
21 Feb 2007 288a New director appointed
21 Feb 2007 288a New director appointed
21 Feb 2007 288b Director resigned
21 Feb 2007 288a New director appointed
15 Feb 2007 CERTNM Company name changed stirlingword LIMITED\certificate issued on 15/02/07
10 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
10 Oct 2006 169 £ ic 100/70 22/08/06 £ sr 30@1=30
13 Mar 2006 363s Return made up to 17/01/06; full list of members
16 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
18 Mar 2005 88(2)R Ad 01/04/04-15/03/05 £ si 98@1
17 Mar 2005 363s Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
15 Feb 2005 AA Total exemption full accounts made up to 31 March 2004
22 Mar 2004 363s Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 Nov 2003 AA Total exemption full accounts made up to 31 March 2003
29 Jan 2003 363s Return made up to 17/01/03; full list of members
31 Oct 2002 225 Accounting reference date extended from 31/01/03 to 31/03/03
05 Mar 2002 288b Secretary resigned
05 Mar 2002 288b Director resigned