- Company Overview for BIOSPECTRUM LIMITED (11080821)
- Filing history for BIOSPECTRUM LIMITED (11080821)
- People for BIOSPECTRUM LIMITED (11080821)
- More for BIOSPECTRUM LIMITED (11080821)
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) |
---|---|---|---|
13 Nov 2020 | AD01 | Registered office address changed from Unit 9, Halifax Court Fernwood Business Park Fernwood Newark Nottinghamshire NG24 3JP England to Unit 9 Halifax Court Fernwood Business Park Newark Nottinghamshire NG24 3JP on 13 November 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from Unit 16 Sherwood Energy Village Network Centre Ollerton Newark NG22 9FD England to Unit 9, Halifax Court Fernwood Business Park Fernwood Newark Nottinghamshire NG24 3JP on 21 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mrs Penelope Mcquilkin on 21 February 2020 | |
21 Feb 2020 | CH03 | Secretary's details changed for Penelope Ann Mcquilkin on 21 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Adam Peter Mcquilkin on 21 February 2020 | |
21 Feb 2020 | PSC04 | Change of details for Mrs Penelope Ann Mcquilkin as a person with significant control on 21 February 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
26 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 Jul 2019 | AA01 | Current accounting period shortened from 30 November 2018 to 30 June 2018 | |
03 Jan 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs penelope mcquilkin | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
30 Oct 2018 | PSC04 | Change of details for Mrs Penelope Ann Mcquilkin as a person with significant control on 30 September 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from Unit 16 - Biospectrum Ltd Sherwood Energy Village Ollerton Newark Notts. NG22 9FD England to Unit 16 Sherwood Energy Village Network Centre Ollerton Newark NG22 9FD on 30 October 2018 | |
17 Sep 2018 | AP03 | Appointment of Penelope Ann Mcquilkin as a secretary on 17 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Charles Mcquilkin as a director on 17 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Mary Mcquilkin as a director on 17 September 2018 | |
17 Sep 2018 | TM02 | Termination of appointment of Mary Frances Mcquilkin as a secretary on 17 September 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from Unit 16 - Biospectrum Ltd Sherwood Energy Village Ollerton Newark NG22 9FD England to Unit 16 - Biospectrum Ltd Sherwood Energy Village Ollerton Newark Notts. NG22 9FD on 27 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Adam Peter Mcquilkin as a director on 27 June 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from Jack's Barn Norwell Woodhouse Newark Notts. NG23 6NG United Kingdom to Unit 16 - Biospectrum Ltd Sherwood Energy Village Ollerton Newark NG22 9FD on 27 June 2018 | |
02 Jun 2018 | AP03 | Appointment of Miss Mary Frances Mcquilkin as a secretary on 1 June 2018 | |
24 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-24
|