ADVANCED BACTERIAL SCIENCES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Administrator's progress report

View Document

11/04/2511 April 2025 Satisfaction of charge 118352970002 in full

View Document

09/12/249 December 2024 Notice of deemed approval of proposals

View Document

26/11/2426 November 2024 Statement of administrator's proposal

View Document

10/10/2410 October 2024 Appointment of an administrator

View Document

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

View Document

01/10/241 October 2024 Appointment of Mr Nigel Tuersley as a director on 2024-09-26

View Document

30/09/2430 September 2024 Termination of appointment of William Fergus Seaburne May as a director on 2024-09-25

View Document

06/06/246 June 2024 Registration of charge 118352970002, created on 2024-05-31

View Document

17/02/2417 February 2024 Registration of charge 118352970001, created on 2024-02-13

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2023-11-30 with updates

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-06-30 with updates

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-03-31 with updates

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Director's details changed for Mr Gareth Roger Hughes on 2023-03-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

09/05/229 May 2022 Director's details changed for Mr Gareth Roger Hughes on 2022-02-25

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-11-18

View Document

12/01/2212 January 2022 Change of share class name or designation

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

24/12/2124 December 2021 Change of share class name or designation

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Certificate of change of name

View Document

22/11/2122 November 2021 Change of name notice

View Document

16/07/2116 July 2021 Notification of a person with significant control statement

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-03-31 with updates

View Document

16/07/2116 July 2021 Cessation of Robert Peter Birch as a person with significant control on 2021-06-07

View Document

16/07/2116 July 2021 Cessation of Martin Hutchings as a person with significant control on 2021-06-07

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ROGER HUGHES / 16/03/2021

View Document

16/03/2116 March 2021 31/01/20 STATEMENT OF CAPITAL GBP 9.9853

View Document

19/02/2119 February 2021 CURRSHO FROM 30/06/2020 TO 30/06/2019

View Document

14/11/2014 November 2020 DISS40 (DISS40(SOAD))

View Document

13/11/2013 November 2020 CESSATION OF VANESSA TUERSLEY AS A PSC

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETER BIRCH

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HUTCHINGS

View Document

13/11/2013 November 2020 CESSATION OF GARETH ROGER HUGHES AS A PSC

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 DIRECTOR APPOINTED MR ROGER DRUMMOND NEVILLE

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR WILLIAM FERGUS SEABURNE MAY

View Document

16/01/2016 January 2020 ADOPT ARTICLES 13/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 3 GARDEN COTTAGES WARDOUR TISBURY SALISBURY SP3 6SE UNITED KINGDOM

View Document

29/10/1929 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 9.8128

View Document

17/10/1917 October 2019 ADOPT ARTICLES 06/09/2019

View Document

11/10/1911 October 2019 CURREXT FROM 28/02/2020 TO 30/06/2020

View Document

10/10/1910 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 9.5907

View Document

26/09/1926 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 9.1468

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 DIS-APPLY DIRECTORS DECISION 15/05/2019

View Document

25/06/1925 June 2019 14/05/2019

View Document

20/06/1920 June 2019 14/05/19 STATEMENT OF CAPITAL GBP 8.9968

View Document

17/06/1917 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 8.9968

View Document

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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