RSK BIOCENSUS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

03/04/253 April 2025 Full accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

14/01/2514 January 2025 Appointment of Mr George Mooney as a director on 2025-01-01

View Document

13/01/2513 January 2025 Appointment of James William Chillcott as a director on 2025-01-01

View Document

13/01/2513 January 2025 Termination of appointment of Peter Frederick Whipp as a director on 2025-01-01

View Document

10/01/2510 January 2025 Termination of appointment of Richard John Delahay as a director on 2025-01-07

View Document

09/01/259 January 2025 Termination of appointment of Stephen James Mackereth as a director on 2025-01-01

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

15/09/2415 September 2024 Registration of charge 043642790005, created on 2024-09-06

View Document

28/08/2428 August 2024 Termination of appointment of Stephanie Wray as a director on 2024-08-15

View Document

25/04/2425 April 2024 Appointment of Thomas Smith as a director on 2024-04-16

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Timothy David Hounsome as a director on 2023-12-31

View Document

02/01/242 January 2024 Full accounts made up to 2023-04-02

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

08/11/228 November 2022 Accounts for a small company made up to 2022-04-03

View Document

28/03/2228 March 2022 Satisfaction of charge 043642790003 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 043642790001 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 043642790002 in full

View Document

21/01/2221 January 2022 Director's details changed for Mr Peter Frederick Whipp on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Dr Timothy David Hounsome on 2022-01-21

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-04-04

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED NIGEL PAUL BOARD

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR STEPHEN JAMES MACKERETH

View Document

09/12/199 December 2019 SECOND FILING OF AP01 FOR SARAH ANNE LOUISE MOGFORD

View Document

06/11/196 November 2019 SECOND FILING OF AP01 FOR JONATHAN GEORGE DAVIES

View Document

05/11/195 November 2019 ADOPT ARTICLES 18/10/2019

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043642790002

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED PAOLA FRANCESCA REASON

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED DR JONATHAN GEORGE DAVIES

View Document

09/10/199 October 2019 COMPANY NAME CHANGED BIOCENSUS LIMITED CERTIFICATE ISSUED ON 09/10/19

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN JOHN WILSON / 23/05/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOULTER / 10/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN DELAHAY / 01/01/2014

View Document

19/06/1919 June 2019 CURRSHO FROM 31/03/2019 TO 31/03/2018

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR SIMON BOULTER

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR PETER WHIPP

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043642790001

View Document

07/06/197 June 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

21/05/1921 May 2019 CESSATION OF GAVIN JOHN WILSON AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF RICHARD PAUL YOUNG AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF STEPHANIE WRAY AS A PSC

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

15/05/1915 May 2019 SECRETARY APPOINTED MS SALLY EVANS

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS ABIGAIL SARAH DRAPER

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MS SARAH-ANNE ANNE LOUISE PETERS

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

14/05/1914 May 2019 CESSATION OF TIMOTHY DAVID HOUNSOME AS A PSC

View Document

14/05/1914 May 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 260-8 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOUNSOME

View Document

14/05/1914 May 2019 CESSATION OF NICHOLAS DAVID PARRY AS A PSC

View Document

14/05/1914 May 2019 CESSATION OF RICHARD JOHN DELAHAY AS A PSC

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARRY

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / DR RICHARD JOHN DELAHAHAY / 06/04/2016

View Document

19/07/1819 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

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

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN JOHN WILSON / 31/01/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN DELAHAY / 31/01/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD PAUL YOUNG / 31/01/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY DAVID HOUNSOME / 31/01/2014

View Document

25/03/1425 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY DAVID HOUNSOME / 31/01/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY DAVID HOUNSOME / 31/01/2013

View Document

21/02/1321 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 DIRECTOR APPOINTED DR STEPHANIE WRAY

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/11/1114 November 2011 DIRECTOR APPOINTED NICHOLAS PARRY

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN DELAHAY / 22/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY DAVID HOUNSOME / 31/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD PAUL YOUNG / 31/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DELAHAY / 01/01/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD YOUNG / 01/01/2009

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HOUNSOME / 01/01/2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILSON / 01/01/2008

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HOUNSOME / 01/01/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

31/01/0231 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