BIO SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Compulsory strike-off action has been discontinued |
| 03/09/253 September 2025 | Compulsory strike-off action has been discontinued |
| 02/09/252 September 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 19/02/2519 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 27/09/2427 September 2024 | Compulsory strike-off action has been discontinued |
| 27/09/2427 September 2024 | Compulsory strike-off action has been discontinued |
| 26/09/2426 September 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/04/2411 April 2024 | Confirmation statement made on 2023-06-07 with no updates |
| 19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
| 19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
| 16/03/2416 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/03/2329 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 15/02/2315 February 2023 | Registered office address changed from 56 Leman Street London E1 8EU England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 2023-02-15 |
| 25/01/2325 January 2023 | Registered office address changed from 7 Fish Street Northampton NN1 2AA England to 56 Leman Street London E1 8EU on 2023-01-25 |
| 12/12/2212 December 2022 | Registered office address changed from 4 Mulbridge Way Moulton Northampton Northamptonshire NN3 7DZ to 7 Fish Street Northampton NN1 2AA on 2022-12-12 |
| 25/11/2225 November 2022 | Certificate of change of name |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2020-06-30 |
| 25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
| 25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 15/11/2115 November 2021 | Registered office address changed from 31 Cross Waters Close Wootton Northampton NN4 6AL England to 4 Mulbridge Way Moulton Northampton Northamptonshire NN3 7DZ on 2021-11-15 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
| 15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR OMOEFE COLLINS EGBOYE / 15/06/2018 |
| 15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 3 THE EXCHANGE ST JOHN STREET CHESTER CH1 1DA UNITED KINGDOM |
| 21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 20/12/1720 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLLINS EGBOYE / 20/12/2017 |
| 20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MR COLLINS EGBOYE / 20/12/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 29/04/1729 April 2017 | CONSOLIDATION 01/03/17 |
| 21/06/1621 June 2016 | 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