BIOSCIENCE TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-10 with updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FLAHERTY / 08/08/2018

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM UNIT 30 ABENBURY WAY WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9UZ WALES

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN CUNNINGHAM

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN FLAHERTY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 33 OAKDENE AVENUE WARRINGTON CHESHIRE WA1 4NU ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED CHEMDETEC LTD CERTIFICATE ISSUED ON 21/09/15

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information