MICROBIOSENSOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

07/01/257 January 2025 Notification of Npif Nw Equity (Gp) Limited as a person with significant control on 2024-04-19

View Document

06/01/256 January 2025 Withdrawal of a person with significant control statement on 2025-01-06

View Document

06/01/256 January 2025 Notification of Uk Ff Nominees Limited as a person with significant control on 2024-04-19

View Document

06/01/256 January 2025 Notification of Catapult Life Sciences Gp Llp as a person with significant control on 2024-04-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Particulars of variation of rights attached to shares

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

28/04/2428 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

12/02/2412 February 2024 Termination of appointment of Darren Kell as a director on 2024-02-01

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

14/10/2214 October 2022 Second filing of a statement of capital following an allotment of shares on 2020-09-30

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2020-09-30

View Document

19/01/2219 January 2022 Appointment of Mr Darren Kell as a director on 2022-01-06

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

13/10/2113 October 2021 Appointment of Mr Gerard David Harper as a director on 2021-10-01

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2030 July 2020 ADOPT ARTICLES 10/07/2020

View Document

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083320890001

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 ARTICLES OF ASSOCIATION

View Document

29/04/1929 April 2019 ALTER ARTICLES 01/04/2019

View Document

18/04/1918 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 19.05

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED DR JOHN PETER FOSTER

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED DR WILLIAM KILGALLON

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

12/09/1812 September 2018 NOTIFICATION OF PSC STATEMENT ON 29/09/2017

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 SECOND FILING OF AP01 FOR DUNCAN HENDERSON

View Document

19/12/1719 December 2017 CESSATION OF CURTIS BRYCE DOBSON AS A PSC

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 15.55

View Document

31/10/1731 October 2017 02/06/17 STATEMENT OF CAPITAL GBP 12.43

View Document

19/10/1719 October 2017 ADOPT ARTICLES 29/09/2017

View Document

29/03/1729 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BANFORD

View Document

29/03/1729 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 12.25

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 DIRECTOR APPOINTED DR DUNCAN JOHN HENDERSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRCETORS LIMITED

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 SECOND FILING FOR FORM SH01

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED DR NISHAL GOVINDJI-BHATT

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL CLIFFORD BANFORD / 15/02/2016

View Document

05/02/165 February 2016 ADOPT ARTICLES 17/12/2015

View Document

15/01/1615 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 12.44

View Document

05/01/165 January 2016 CORPORATE DIRECTOR APPOINTED NWF4B DIRCETORS LIMITED

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 04/11/14 STATEMENT OF CAPITAL GBP 11.71

View Document

18/11/1518 November 2015 ADOPT ARTICLES 04/11/2014

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 3.614 STOPFORD BUILDING THE UNIVERSITY OF MANCHESTER, OXFORD ROAD MANCHESTER M13 9PT

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 COMPANY NAME CHANGED MICROSENSOR LIMITED CERTIFICATE ISSUED ON 20/07/15

View Document

11/03/1511 March 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED DR PAUL CLIFFORD BANFORD

View Document

29/01/1529 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 PREVEXT FROM 31/12/2013 TO 31/01/2014

View Document

09/01/149 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED DR MICHAEL GORDON BARKER

View Document

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information