BIOPHARMA PROCESS SYSTEMS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

06/01/256 January 2025 Notification of Pe487 Ltd as a person with significant control on 2025-01-03

View Document

06/01/256 January 2025 Withdrawal of a person with significant control statement on 2025-01-06

View Document

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

View Accounts

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

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

View Accounts

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

03/02/233 February 2023 Satisfaction of charge 023373130004 in full

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

13/01/2213 January 2022 Registration of charge 023373130006, created on 2022-01-05

View Document

27/07/2027 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

06/02/206 February 2020 NOTIFICATION OF PSC STATEMENT ON 24/01/2020

View Document

31/01/2031 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

30/01/2030 January 2020 CESSATION OF KOLKER CAPITAL INC. AS A PSC

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023373130005

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023373130004

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER ASHLEY WILLIAMS / 01/05/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ROBERTO CASTANGIA

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR PATRICK CONWAY

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM BIOPHARMA HOUSE 9, WINNALL VALLEY ROAD WINCHESTER HANTS SO23 0LD

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED DR KEVIN RICHARD WARD

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR KEVIN FRANCIS SMITH

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

19/05/1419 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023373130003

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023373130002

View Document

21/05/1321 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE MALLARD

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/04/1127 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COWEN / 17/12/2010

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD WOOD / 01/01/2010

View Document

07/05/107 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH MALLARD / 01/01/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ASHLEY WILLIAMS / 01/01/2010

View Document

13/09/0913 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR RUPERT JAMES GRAHAM LOWE

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR MICHAEL ROY RICHARDS

View Document

09/03/099 March 2009 SECRETARY APPOINTED MR MICHAEL ROY RICHARDS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY GASTER

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY GASTER

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR CLARE GASTER

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COWEN / 09/02/2009

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MR ANDREW EDWARD COWEN

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BIOPHARMA HOUSE WINNALL VALLEY ROAD WINCHESTER HANTS SO23 0LD

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 08/05/02; NO CHANGE OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 08/05/01; NO CHANGE OF MEMBERS

View Document

13/06/0013 June 2000 NC INC ALREADY ADJUSTED 06/07/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/08/9925 August 1999 £ NC 10000/100000 06/07/99

View Document

25/08/9925 August 1999 ADOPT MEM AND ARTS 06/07/99

View Document

25/08/9925 August 1999 NC INC ALREADY ADJUSTED 06/07/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/09/9616 September 1996 NC INC ALREADY ADJUSTED 10/09/96

View Document

16/09/9616 September 1996 £ NC 1000/10000 10/09/96

View Document

16/09/9616 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/02/8919 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8923 January 1989 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