Advanced company searchLink opens in new window

BIOSYNTH LIMITED

Company number 05771788

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)
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,000
20 Apr 2015 CH03 Secretary's details changed for Mr Philip Jonathan Dawes on 20 April 2015
24 Sep 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
28 Aug 2014 AAMD Amended full accounts made up to 30 September 2013
04 Jul 2014 AA Full accounts made up to 30 September 2013
16 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
24 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,000
03 Jul 2013 AA Full accounts made up to 30 September 2012
31 May 2013 MR01 Registration of charge 057717880009
22 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 8
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
03 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a small company made up to 30 September 2011
06 Jan 2012 RP04 Second filing of SH01 previously delivered to Companies House
02 Nov 2011 AP01 Appointment of Mr James Bryce as a director
24 Aug 2011 AP03 Appointment of Mr Philip Jonathan Dawes as a secretary
24 Aug 2011 TM02 Termination of appointment of Michelle Catling as a secretary
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
25 May 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2,000
20 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
20 Apr 2011 CH03 Secretary's details changed for Mrs Michelle Catling on 1 April 2011
27 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name