WRIGHT CONSULTING (BIOSCIENCES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

08/07/238 July 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

27/02/2227 February 2022 Registered office address changed from 4. Floor 43 Berkeley Square London W1J 5FJ England to 85 Great Portland Street First Floor London W1W 7LT on 2022-02-27

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWINA MARY WRIGHT / 23/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWINA MARY WRIGHT / 19/12/2019

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM SUITE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

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

View Accounts

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

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

View Accounts

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. EDWINA MARY WRIGHT / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BISHOP / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. EDWINA MARY WRIGHT / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BISHOP / 05/12/2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

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

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 DIRECTOR APPOINTED MR STUART BISHOP

View Document

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

View Document

31/05/1231 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

23/05/1223 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 78 PANTON ROAD HOOLE CHESTER CH2 3HN

View Document

13/05/1113 May 2011 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