ADVANCED BACTERIAL SCIENCES LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Administrator's progress report |
11/04/2511 April 2025 | Satisfaction of charge 118352970002 in full |
09/12/249 December 2024 | Notice of deemed approval of proposals |
26/11/2426 November 2024 | Statement of administrator's proposal |
10/10/2410 October 2024 | Appointment of an administrator |
10/10/2410 October 2024 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-10-10 |
01/10/241 October 2024 | Appointment of Mr Nigel Tuersley as a director on 2024-09-26 |
30/09/2430 September 2024 | Termination of appointment of William Fergus Seaburne May as a director on 2024-09-25 |
06/06/246 June 2024 | Registration of charge 118352970002, created on 2024-05-31 |
17/02/2417 February 2024 | Registration of charge 118352970001, created on 2024-02-13 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-06-30 |
05/02/245 February 2024 | Confirmation statement made on 2023-11-30 with updates |
20/12/2320 December 2023 | Statement of capital following an allotment of shares on 2023-11-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-06-30 with updates |
21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
14/06/2314 June 2023 | Confirmation statement made on 2023-03-31 with updates |
13/06/2313 June 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/03/233 March 2023 | Director's details changed for Mr Gareth Roger Hughes on 2023-03-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-31 with updates |
09/05/229 May 2022 | Director's details changed for Mr Gareth Roger Hughes on 2022-02-25 |
09/05/229 May 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-06-30 |
14/01/2214 January 2022 | Statement of capital following an allotment of shares on 2021-11-18 |
12/01/2212 January 2022 | Change of share class name or designation |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
24/12/2124 December 2021 | Change of share class name or designation |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Memorandum and Articles of Association |
22/11/2122 November 2021 | Certificate of change of name |
22/11/2122 November 2021 | Change of name notice |
16/07/2116 July 2021 | Notification of a person with significant control statement |
16/07/2116 July 2021 | Confirmation statement made on 2021-03-31 with updates |
16/07/2116 July 2021 | Cessation of Robert Peter Birch as a person with significant control on 2021-06-07 |
16/07/2116 July 2021 | Cessation of Martin Hutchings as a person with significant control on 2021-06-07 |
16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2021-06-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/05/2120 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | 30/06/19 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
16/03/2116 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ROGER HUGHES / 16/03/2021 |
16/03/2116 March 2021 | 31/01/20 STATEMENT OF CAPITAL GBP 9.9853 |
19/02/2119 February 2021 | CURRSHO FROM 30/06/2020 TO 30/06/2019 |
14/11/2014 November 2020 | DISS40 (DISS40(SOAD)) |
13/11/2013 November 2020 | CESSATION OF VANESSA TUERSLEY AS A PSC |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
13/11/2013 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETER BIRCH |
13/11/2013 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HUTCHINGS |
13/11/2013 November 2020 | CESSATION OF GARETH ROGER HUGHES AS A PSC |
20/10/2020 October 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | DIRECTOR APPOINTED MR ROGER DRUMMOND NEVILLE |
20/02/2020 February 2020 | DIRECTOR APPOINTED MR WILLIAM FERGUS SEABURNE MAY |
16/01/2016 January 2020 | ADOPT ARTICLES 13/01/2020 |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 3 GARDEN COTTAGES WARDOUR TISBURY SALISBURY SP3 6SE UNITED KINGDOM |
29/10/1929 October 2019 | 16/10/19 STATEMENT OF CAPITAL GBP 9.8128 |
17/10/1917 October 2019 | ADOPT ARTICLES 06/09/2019 |
11/10/1911 October 2019 | CURREXT FROM 28/02/2020 TO 30/06/2020 |
10/10/1910 October 2019 | 27/09/19 STATEMENT OF CAPITAL GBP 9.5907 |
26/09/1926 September 2019 | 06/09/19 STATEMENT OF CAPITAL GBP 9.1468 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | DIS-APPLY DIRECTORS DECISION 15/05/2019 |
25/06/1925 June 2019 | 14/05/2019 |
20/06/1920 June 2019 | 14/05/19 STATEMENT OF CAPITAL GBP 8.9968 |
17/06/1917 June 2019 | 04/06/19 STATEMENT OF CAPITAL GBP 8.9968 |
19/02/1919 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company