TISSUE STORAGE ESCROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

14/06/2414 June 2024 Termination of appointment of Ann-Marie Myers as a director on 2024-05-28

View Document

28/05/2428 May 2024 Cessation of Ann-Marie Myers as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Mr Robert Zebulon Baggott as a director on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Mr Richard Alexander Rowe as a director on 2024-05-28

View Document

28/05/2428 May 2024 Notification of a person with significant control statement

View Document

28/05/2428 May 2024 Cessation of Graham David Wilkins as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Mr William Robert Barclay as a director on 2024-05-28

View Document

28/05/2428 May 2024 Cessation of Robert Zebulon Baggott as a person with significant control on 2024-05-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Ann-Marie Myers as a secretary on 2022-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MRS ANN-MARIE MYERS

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ZEBULON BAGGOTT

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN-MARIE MYERS

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DAVID WILKINS / 13/11/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MRS ANN-MARIE MYERS

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE MYERS

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-MARIE MYERS / 28/11/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MRS ANN-MARIE MYERS

View Document

24/09/1524 September 2015 24/09/15 NO MEMBER LIST

View Document

08/05/158 May 2015 COMPANY NAME CHANGED BIOVAULT ESCROW LIMITED CERTIFICATE ISSUED ON 08/05/15

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MACKENZIE

View Document

24/09/1424 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/09/1424 September 2014 24/09/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN FRASER MACKENZIE / 28/05/2012

View Document

24/09/1324 September 2013 SECRETARY APPOINTED MR GRAHAM DAVID WILKINS

View Document

24/09/1324 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY PAUL GILES

View Document

24/09/1324 September 2013 24/09/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/123 October 2012 24/09/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED DR IAN FRASER MACKENZIE

View Document

25/11/1125 November 2011 SECRETARY APPOINTED PAUL GILES

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY ANN-MARIE DAVIES

View Document

28/09/1128 September 2011 24/09/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM WILKINS

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM WILKINS

View Document

27/09/1127 September 2011 SAIL ADDRESS CREATED

View Document

27/09/1127 September 2011 SECRETARY APPOINTED ANN-MARIE DAVIES

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 PREVSHO FROM 30/09/2011 TO 31/12/2010

View Document

24/09/1024 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information