BIOSCRIPT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewPurchase of own shares.

View Document

16/06/2516 June 2025 NewCancellation of shares. Statement of capital on 2025-05-21

View Document

16/06/2516 June 2025 NewPurchase of own shares.

View Document

09/06/259 June 2025 NewResolutions

View Document

04/06/254 June 2025 NewChange of share class name or designation

View Document

03/06/253 June 2025 NewParticulars of variation of rights attached to shares

View Document

21/05/2521 May 2025 Cancellation of shares. Statement of capital on 2025-05-06

View Document

19/05/2519 May 2025 Termination of appointment of Philip Gore-Randall as a director on 2025-05-06

View Document

03/03/253 March 2025 Director's details changed for Mr James Maxwell on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

02/10/242 October 2024 Director's details changed for Mr Philip Gore-Randall on 2024-09-24

View Document

01/10/241 October 2024 Director's details changed for Mr Andrew John Medley 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

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 Jill Harrison on 2024-09-24

View Document

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

View Accounts

27/09/2427 September 2024 Group of companies' accounts made up to 2023-09-30

View Document

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

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

16/05/2416 May 2024 Appointment of Mr Philip Gore-Randall as a director on 2024-02-15

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

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

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-02-16 with updates

View Document

10/05/2410 May 2024 Termination of appointment of Christopher David Brinsmead as a director on 2024-02-15

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Particulars of variation of rights attached to shares

View Document

03/03/243 March 2024 Change of share class name or designation

View Document

02/03/242 March 2024 Change of share class name or designation

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Particulars of variation of rights attached to shares

View Document

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

View Accounts

05/09/235 September 2023 Termination of appointment of Daniel Chaffer as a director on 2023-07-14

View Document

22/06/2322 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Change of share class name or designation

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Particulars of variation of rights attached to shares

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

08/11/228 November 2022 Appointment of Dr Gabrielle Alison Silver as a director on 2022-09-20

View Document

17/10/2217 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-11

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

10/10/2210 October 2022 Resolutions

View Document

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

View Accounts

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Resolutions

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

02/12/212 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-30

View Document

29/10/2129 October 2021 Certificate of change of name

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2022-02-28 to 2021-09-30

View Document

29/10/2129 October 2021 Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom 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

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DALLI

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR TREVOR STOKES

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOVEREIGN CAPITAL PARTNERS LLP

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR ANDREW JOHN MEDLEY

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR CHRIS DAVID BRINSMEAD

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR DANIEL CHAFFER

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED JILL HARRISON

View Document

15/03/2115 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 963

View Document

14/03/2114 March 2021 ADOPT ARTICLES 02/03/2021

View Document

14/03/2114 March 2021 ARTICLES OF ASSOCIATION

View Document

16/02/2116 February 2021 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