- Company Overview for BIOSYSTEMS TECHNOLOGY LIMITED (09683089)
- Filing history for BIOSYSTEMS TECHNOLOGY LIMITED (09683089)
- People for BIOSYSTEMS TECHNOLOGY LIMITED (09683089)
- More for BIOSYSTEMS TECHNOLOGY LIMITED (09683089)
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) |
---|---|---|---|
01 Feb 2018 | AP01 | Appointment of Mr Michael Stainer as a director on 13 December 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
22 Aug 2017 | CH01 | Director's details changed for Dr Olivia Lucy Champion on 1 August 2017 | |
22 Aug 2017 | PSC04 | Change of details for Dr Olivia Lucy Champion as a person with significant control on 1 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to 1 Colleton Crescent Exeter Devon EX2 4DG on 7 August 2017 | |
10 May 2017 | AD01 | Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG England to 11 Laura Place Bath BA2 4BL on 10 May 2017 | |
11 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
25 Jun 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
17 May 2016 | SH02 | Sub-division of shares on 16 March 2016 | |
12 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
12 May 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2016 | CH01 | Director's details changed for Richard William Titball on 17 March 2016 | |
08 Oct 2015 | CERTNM |
Company name changed living systems technology LIMITED\certificate issued on 08/10/15
|
|
13 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-13
|