BIOSCRIPT STIRLING 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 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 Change of details for Bioscript Group Limited as a person with significant control 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

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 Andrew John Medley as a director on 2024-04-19

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 Bioscript Group 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 Director's details changed for Jill Harrison on 2023-02-06

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

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 043546250002, 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

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043546250001

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

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, 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

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MEDLEY / 17/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALKER

View Document

19/03/1519 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1519 March 2015 19/02/15 STATEMENT OF CAPITAL GBP 394.74

View Document

09/03/159 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JILL HARRISON / 17/01/2015

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED JILL HARRISON

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 17/04/13 STATEMENT OF CAPITAL GBP 700

View Document

02/07/132 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/132 July 2013 SUB-DIVISION 17/04/13

View Document

02/07/132 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/132 July 2013 ADOPT ARTICLES 17/04/2013

View Document

08/05/138 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/132 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WALKER / 17/01/2013

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WALKER / 26/04/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM WAYMAN HOUSE 141 WICKHAM ROAD SHIRLEY CROYDON SURREY CR0 8TE UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM WAYMAN HOUSE 141,WICKHAM ROAD, SHIRLEY, CROYDON, SURREY CR0 8TE UNITED KINGDOM

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 10 DENMARK STREET LONDON WC2H 8TD UNITED KINGDOM

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 01/09/09 STATEMENT OF CAPITAL GBP 134

View Document

04/03/104 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES WALKER / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL ANTHONY HEY / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEDLEY / 03/03/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GOODWIN

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 DIRECTOR APPOINTED DR NEIL ANTHONY HEY

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY PETER GOODWIN

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 REGISTERED OFFICE CHANGED ON 26/05/2008 FROM LANGDALE HOUSE GADBROOK BUSINESS CENTRE NORTHWICH CHESHIRE CW9 7TN

View Document

30/04/0830 April 2008 GBP IC 200/133 25/03/08 GBP SR 67@1=67

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR JANE STIRLING

View Document

27/03/0827 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 COMPANY NAME CHANGED STIRLINGWORD LIMITED CERTIFICATE ISSUED ON 15/02/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 £ IC 100/70 22/08/06 £ SR 30@1=30

View Document

13/03/0613 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 COMPANY NAME CHANGED HAJCO 240 LIMITED CERTIFICATE ISSUED ON 05/02/02

View Document

17/01/0217 January 2002 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