BIOSYNTH LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Registered office address changed from 17-19 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ to 8&9 Old Station Business Park Compton Newbury RG20 6NE on 2025-08-12

View Document

17/07/2517 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/07/2517 July 2025

View Document

17/07/2517 July 2025

View Document

17/07/2517 July 2025

View Document

19/05/2519 May 2025 Termination of appointment of Jannis Kuepper as a director on 2025-05-14

View Document

19/05/2519 May 2025 Appointment of Mr Ralf Wehen as a director on 2025-05-15

View Document

26/02/2526 February 2025 Appointment of Dr Jannis Kuepper as a director on 2025-02-17

View Document

24/02/2524 February 2025 Appointment of Mr Simon George Nutbrown as a director on 2025-02-17

View Document

24/02/2524 February 2025 Termination of appointment of Victoria Gibson as a director on 2025-02-17

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-21 with updates

View Document

06/11/236 November 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Particulars of variation of rights attached to shares

View Document

19/06/2319 June 2023 Change of share class name or designation

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

09/06/239 June 2023 Certificate of change of name

View Document

01/06/231 June 2023 Satisfaction of charge 038880240002 in full

View Document

01/06/231 June 2023 Satisfaction of charge 1 in full

View Document

23/05/2323 May 2023 Notification of Biosynth Holdings Limited as a person with significant control on 2023-05-05

View Document

23/05/2323 May 2023 Termination of appointment of Matthew Humphrys as a secretary on 2023-05-05

View Document

23/05/2323 May 2023 Termination of appointment of Emily Jane Humphrys as a director on 2023-05-05

View Document

23/05/2323 May 2023 Appointment of Dr Victoria Gibson as a director on 2023-05-05

View Document

23/05/2323 May 2023 Appointment of Mr. Patrick Meili as a director on 2023-05-05

View Document

23/05/2323 May 2023 Cessation of Emily Jane Humphrys as a person with significant control on 2023-05-05

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-04-20

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

27/05/2127 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 ADOPT ARTICLES 19/11/2020

View Document

07/12/207 December 2020 ARTICLES OF ASSOCIATION

View Document

07/12/207 December 2020 19/11/20 STATEMENT OF CAPITAL GBP 747

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

23/04/2023 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

22/07/1922 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MISS EMILY JANE HUMPHRYS / 31/01/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY JANE HUMPHRYS / 02/05/2019

View Document

25/02/1925 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1925 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 667

View Document

12/02/1912 February 2019 ADOPT ARTICLES 31/01/2019

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY ALISON WHITE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON WHITE

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR MATTHEW HUMPHRYS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY JANE HUMPHRYS

View Document

14/09/1814 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1814 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2018

View Document

14/09/1814 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 700.00

View Document

24/05/1824 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 NOTIFICATION OF PSC STATEMENT ON 16/05/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 CESSATION OF ALISON JAYNE WHITE AS A PSC

View Document

30/11/1730 November 2017 CESSATION OF ALISON JAYNE WHITE AS A PSC

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

26/07/1726 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE HUMPHRYS / 19/02/2016

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/12/1510 December 2015 ADOPT ARTICLES 18/11/2015

View Document

30/11/1530 November 2015 18/11/15 STATEMENT OF CAPITAL GBP 1000

View Document

26/11/1526 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/11/1426 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 10 BELASIS COURT BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4AZ

View Document

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038880240002

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/12/123 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/12/112 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/11/1022 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE WHITE / 21/11/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 AGREEMENT ANNEXED 30/11/2006

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/12/0711 December 2007 £ SR 67@1 30/09/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 £ IC 800/733 30/11/06 £ SR 67@1=67

View Document

13/12/0613 December 2006 RETURN MADE UP TO 21/11/06; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

21/07/0621 July 2006 £ IC 999/800 31/05/06 £ SR 199@1=199

View Document

20/06/0620 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0512 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: PO BOX 2 BELASIS AVENUE BILLINGHAM CLEVELAND TS23 1YN

View Document

12/12/0012 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 COMPANY NAME CHANGED TWP 94 LIMITED CERTIFICATE ISSUED ON 15/02/00

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: PERMANENT HOUSE 91 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 2PA

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 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