BIO SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Compulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 Compulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/09/2427 September 2024 Compulsory strike-off action has been discontinued

View Document

27/09/2427 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2023-06-07 with no updates

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Document

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

View Document

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

View Document

25/11/2225 November 2022 Certificate of change of name

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-06-30

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Document

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

View Accounts

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

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OMOEFE COLLINS EGBOYE / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 3 THE EXCHANGE ST JOHN STREET CHESTER CH1 1DA UNITED KINGDOM

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLLINS EGBOYE / 20/12/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR COLLINS EGBOYE / 20/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/04/1729 April 2017 CONSOLIDATION 01/03/17

View Document

21/06/1621 June 2016 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