BSPG 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
27/03/2527 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

21/02/2421 February 2024 Appointment of Mr Ricky Brar as a director on 2024-02-07

View Document

16/02/2416 February 2024 Registration of charge 089387310004, created on 2024-02-15

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

06/03/236 March 2023 Certificate of change of name

View Document

26/01/2326 January 2023 Certificate of change of name

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Satisfaction of charge 089387310002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 ALTER ARTICLES 29/11/2019

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089387310002

View Document

12/07/1912 July 2019 NOTIFICATION OF PSC STATEMENT ON 28/03/2019

View Document

12/07/1912 July 2019 CESSATION OF ISODIOL INTERNATIONAL INC AS A PSC

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARCOS AGRAMONT

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR SWARANDEEP SINGH BRAR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISODIOL INTERNATIONAL INC

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 CESSATION OF MARCOS AGRAMONT AS A PSC

View Document

19/03/1919 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCOS AGRAMONT

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MARCOS AGRAMONT

View Document

20/12/1820 December 2018 CESSATION OF MICHAEL STEPHENSON AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR AUDREY STEPHENSON

View Document

18/12/1818 December 2018 CESSATION OF AUDREY LILLIAN STEPHENSON AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENSON

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM MARKET HOUSE 21 LENTEN STREET ALTON GU34 1HG

View Document

16/08/1816 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1816 August 2018 COMPANY NAME CHANGED BIOSYNTHESIS PHARMA UK LTD CERTIFICATE ISSUED ON 16/08/18

View Document

25/07/1825 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1825 July 2018 COMPANY NAME CHANGED BSPG LABORATORIES LTD CERTIFICATE ISSUED ON 25/07/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHENSON / 28/03/2017

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY LILLIAN STEPHENSON

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089387310001

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TILEY

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY LILLIAN STEPHENSON / 29/06/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHENSON / 29/06/2016

View Document

07/04/167 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR JOHN MALCOLM TILEY

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MICHAEL STEPHENSON / 03/06/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY LILLIAN STEPHENSON / 03/06/2015

View Document

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

View Accounts

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS AUDREY LILLIAN STEPHENSON

View Document

30/06/1430 June 2014 COMPANY NAME CHANGED BIOSYNTHESIS PHARMA UK LTD. CERTIFICATE ISSUED ON 30/06/14

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 2 THE KILN SOTHERINGTON LANE SELBORNE ALTON HAMPSHIRE GU34 3LP UNITED KINGDOM

View Document

13/03/1413 March 2014 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