- Company Overview for BIOSIMETRICS LIMITED (09364681)
- Filing history for BIOSIMETRICS LIMITED (09364681)
- People for BIOSIMETRICS LIMITED (09364681)
- More for BIOSIMETRICS LIMITED (09364681)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
24 Oct 2022 | AD01 | Registered office address changed from , Sundial House High Street, Horsell, Woking, Surrey, GU21 4SU to Lydgate House Eccles Road Chapel-En-Le-Frith High Peak SK23 9RS on 24 October 2022 | |
24 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Jan 2022 | AA | Micro company accounts made up to 31 December 2020 | |
10 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
22 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
20 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
23 Dec 2014 | AP01 | Appointment of Mrs Cathryn Merryl Webster as a director on 22 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 22 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Philippa Anne Keith as a director on 22 December 2014 | |
22 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-22
|