Advanced company searchLink opens in new window

BIOSPECTRUM LIMITED

Company number 11080821

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-24
  • GBP 100
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 03/01/19 as it was factually inaccurate.