BIOSCRIPT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Director's details changed for Mr James Maxwell on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

01/10/241 October 2024 Change of details for Bioscript Limited as a person with significant control on 2024-09-24

View Document

01/10/241 October 2024 Director's details changed for Dr Gabrielle Alison Silver on 2024-09-24

View Document

01/10/241 October 2024 Director's details changed for Mr James Maxwell on 2024-09-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Registered office address changed from Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom to Suite a, Greenway House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 2024-09-24

View Document

06/06/246 June 2024 Termination of appointment of Andrew John Medley as a director on 2024-04-19

View Document

13/05/2413 May 2024 Appointment of Mr James Maxwell as a director on 2024-02-15

View Document

10/05/2410 May 2024 Termination of appointment of Jill Harrison as a director on 2024-04-19

View Document

10/05/2410 May 2024 Appointment of Dr Gabrielle Alison Silver as a director on 2024-02-15

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

06/02/246 February 2024 Director's details changed for Mr Andrew John Medley on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Jill Harrison on 2024-02-06

View Document

23/01/2423 January 2024 Change of details for Libretto Bidco Limited as a person with significant control on 2021-10-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/11/2111 November 2021 Registration of charge 095423600002, created on 2021-11-03

View Document

29/10/2129 October 2021 Registered office address changed from The Motorworks Chestergate Macclesfield SK11 6DU England to Ropewalks Newton St Macclesfield SK11 6QJ on 2021-10-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Registration of charge 095423600001, created on 2021-07-30

View Document

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

12/03/2012 March 2020 ADOPT ARTICLES 17/02/2020

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HEY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

19/12/1819 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 105 STANSTEAD ROAD FOREST HILL LONDON SE23 1HH UNITED KINGDOM

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW MEDLEY

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 ADOPT ARTICLES 16/02/2017

View Document

24/02/1724 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/16

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 14/04/16 STATEMENT OF CAPITAL GBP 495.00

View Document

25/05/1625 May 2016 SECOND FILING FOR FORM AP01

View Document

01/04/161 April 2016 SUB-DIVISION 19/02/16

View Document

01/04/161 April 2016 ADOPT ARTICLES 19/02/2016

View Document

01/04/161 April 2016 ARTICLES OF ASSOCIATION

View Document

03/03/163 March 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

05/01/165 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 495

View Document

21/05/1521 May 2015 SECRETARY APPOINTED ANDREW JOHN MEDLEY

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR NEIL ANTHONY HEY

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED JILL HARRISON

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR ANDREW JOHN MEDLEY

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

14/04/1514 April 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


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