BIOSPECTRUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewStatement of capital following an allotment of shares on 2025-09-12

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

02/09/252 September 2025 Total exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

14/05/2514 May 2025 Appointment of Mary Mcquilkin as a director on 2023-11-02

View Document

14/05/2514 May 2025 Appointment of Charles Mcquilkin as a director on 2023-11-02

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

03/11/233 November 2023 Appointment of Mr Jack Robb-Eadie as a director on 2023-11-02

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Appointment of Mr Mohamad Wasim Mahmalji as a director on 2023-10-02

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

06/07/236 July 2023 Change of share class name or designation

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2022-10-12

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-06

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-03 with updates

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM UNIT 16 SHERWOOD ENERGY VILLAGE NETWORK CENTRE OLLERTON NEWARK NG22 9FD ENGLAND

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE ANN MCQUILKIN / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE MCQUILKIN / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER MCQUILKIN / 21/02/2020

View Document

21/02/2021 February 2020 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN MCQUILKIN / 21/02/2020

View Document

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/07/193 July 2019 CURRSHO FROM 30/11/2018 TO 30/06/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/01/193 January 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS PENELOPE MCQUILKIN

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE ANN MCQUILKIN / 30/09/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM UNIT 16 - BIOSPECTRUM LTD SHERWOOD ENERGY VILLAGE OLLERTON NEWARK NOTTS. NG22 9FD ENGLAND

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY MARY MCQUILKIN

View Document

17/09/1817 September 2018 SECRETARY APPOINTED PENELOPE ANN MCQUILKIN

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARY MCQUILKIN

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCQUILKIN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 DIRECTOR APPOINTED MR ADAM PETER MCQUILKIN

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT 16 - BIOSPECTRUM LTD SHERWOOD ENERGY VILLAGE OLLERTON NEWARK NG22 9FD ENGLAND

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM JACK'S BARN NORWELL WOODHOUSE NEWARK NOTTS. NG23 6NG UNITED KINGDOM

View Document

02/06/182 June 2018 SECRETARY APPOINTED MISS MARY FRANCES MCQUILKIN

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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