Advanced company searchLink opens in new window

BIOSOUTH LIMITED

Company number 12674447

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)
25 Oct 2024 PSC07 Cessation of Egdon Resources Limited as a person with significant control on 18 September 2023
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
26 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with updates
26 Jun 2024 PSC05 Change of details for Pacifica Energy Limited as a person with significant control on 28 October 2023
11 Jan 2024 PSC05 Change of details for Egdon Resources Plc as a person with significant control on 18 October 2023
25 Aug 2023 AA01 Current accounting period shortened from 31 July 2024 to 31 December 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
09 Jun 2023 MA Memorandum and Articles of Association
09 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2023 SH01 Statement of capital following an allotment of shares on 23 May 2023
  • GBP 200
24 May 2023 PSC02 Notification of Pacifica Energy Limited as a person with significant control on 23 May 2023
24 May 2023 PSC05 Change of details for Egdon Resources Plc as a person with significant control on 23 May 2023
24 May 2023 AP01 Appointment of Mr Alexander William Tregellas as a director on 23 May 2023
24 May 2023 TM01 Termination of appointment of James Paul Starr Elston as a director on 23 May 2023
24 May 2023 TM01 Termination of appointment of Martin John Durham as a director on 23 May 2023
09 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
03 Oct 2022 CH01 Director's details changed for Mr Martin John Durham on 3 October 2022
30 Sep 2022 CERTNM Company name changed erstor LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
28 Apr 2022 AD01 Registered office address changed from The Wheat House 98 High Street Odiham Hook RG29 1LP England to Blackstable House Longridge Sheepscombe Stroud Gloucestershire GL6 7QX on 28 April 2022
17 Feb 2022 AA Unaudited abridged accounts made up to 31 July 2021
16 Jun 2021 CH01 Director's details changed for Mr Martin John Durham on 16 June 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
16 Jun 2021 CH01 Director's details changed for Mr James Paul Starr Elston on 5 November 2020