BIO-SYSTEMS CORPORATION LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
29/05/2529 May 2025 | Application to strike the company off the register |
04/04/254 April 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Registered office address changed from Unit F1 Kings Drive Kingmoor Park South Carlisle Cumbria CA6 4rd to Suite 8 Cumbria House Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9FF on 2024-12-23 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
04/03/244 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
22/03/2322 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
17/03/2017 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
28/02/1928 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
13/04/1813 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
11/04/1711 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/12/1320 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/12/1221 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN SAUNDERS / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE THOMAS / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DAWN THOMAS / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID PEACOCK / 18/03/2010 |
18/03/1018 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN DAWN THOMAS / 18/03/2010 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/01/1013 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE THOMAS / 21/12/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DAWN THOMAS / 21/12/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID PEACOCK / 21/12/2009 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/01/072 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/01/072 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
02/01/072 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/01/056 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
07/10/047 October 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/10/046 October 2004 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: THE FOX INN OUSBY PENRITH CUMBRIA CA10 1QA |
06/10/046 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0410 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/01/045 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
12/04/0312 April 2003 | DIRECTOR RESIGNED |
16/01/0316 January 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
27/07/0227 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
21/01/0221 January 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | NEW DIRECTOR APPOINTED |
11/01/0111 January 2001 | NEW DIRECTOR APPOINTED |
11/01/0111 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0111 January 2001 | NEW DIRECTOR APPOINTED |
05/01/015 January 2001 | NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | DIRECTOR RESIGNED |
04/01/014 January 2001 | SECRETARY RESIGNED |
22/12/0022 December 2000 | COMPANY NAME CHANGED BIO BUG LIMITED CERTIFICATE ISSUED ON 27/12/00 |
20/12/0020 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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