- Company Overview for BIORESEN LTD. (07652996)
- Filing history for BIORESEN LTD. (07652996)
- People for BIORESEN LTD. (07652996)
- More for BIORESEN LTD. (07652996)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2022 | TM01 | Termination of appointment of Stuart Angus Campbell Robinson as a director on 1 November 2022 | |
22 Jun 2022 | CERTNM |
Company name changed shernal brookhouse LTD\certificate issued on 22/06/22
|
|
22 Jun 2022 | AP01 | Appointment of Mr Stuart Angus Campbell Robinson as a director on 22 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from The Brookhouse Hay Lane Shernal Green Droitwich Worcestershire WR9 7JS to St Lawrence Besford Court Estate Besford Worcester WR8 9LZ on 23 October 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
24 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | CH01 | Director's details changed for Miss Janet Stephenson on 7 July 2012 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |