BIO-SYSTEMS CORPORATION LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

04/04/254 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Registered office address changed from Unit F1 Kings Drive Kingmoor Park South Carlisle Cumbria CA6 4rd to Suite 8 Cumbria House Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9FF on 2024-12-23

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN SAUNDERS / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE THOMAS / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DAWN THOMAS / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID PEACOCK / 18/03/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN DAWN THOMAS / 18/03/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE THOMAS / 21/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DAWN THOMAS / 21/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID PEACOCK / 21/12/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: THE FOX INN OUSBY PENRITH CUMBRIA CA10 1QA

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED BIO BUG LIMITED CERTIFICATE ISSUED ON 27/12/00

View Document

20/12/0020 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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