APPLIED INSECT SCIENCE LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

13/02/2513 February 2025 Director's details changed for Mr Mark Whittaker on 2025-02-01

View Document

13/02/2513 February 2025 Change of details for Dr Mark Whittaker as a person with significant control on 2025-02-01

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Register(s) moved to registered office address Club Chambers Museum Street York YO1 7DN

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY GSS (YORK) LTD

View Document

19/01/1819 January 2018 SAIL ADDRESS CHANGED FROM: BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB ENGLAND

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARK WHITTAKER / 01/11/2017

View Document

09/08/179 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Accounts

06/01/176 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GSS (YORK) LTD / 05/01/2017

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED BIOSPHERE CROP PROTECTION LIMITED CERTIFICATE ISSUED ON 20/05/16

View Document

08/02/168 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/01/1524 January 2015 SAIL ADDRESS CHANGED FROM: HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK YO60 6RZ ENGLAND

View Document

24/01/1524 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GSS (YORK) LTD / 01/03/2014

View Document

24/01/1524 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED VICTORIA WHITTAKER

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK YO60 6RZ

View Document

12/02/1412 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

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

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1227 September 2012 COMPANY NAME CHANGED BIOSPHERE AMENITY LIMITED CERTIFICATE ISSUED ON 27/09/12

View Document

07/06/127 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

06/01/126 January 2012 CORPORATE SECRETARY APPOINTED GSS (YORK) LTD

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 SAIL ADDRESS CHANGED FROM: REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW ENGLAND

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW ENGLAND

View Document

20/01/1120 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/01/1120 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 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