BIOSAFE SOLUTIONS LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

08/09/238 September 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Previous accounting period extended from 2022-08-31 to 2022-10-31

View Document

23/09/2123 September 2021 Change of details for Mr Jonathan David Adam as a person with significant control on 2021-08-16

View Document

23/09/2123 September 2021 Director's details changed for Mr Jonathan David Adam on 2021-08-16

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

23/09/2123 September 2021 Registered office address changed from 2 Kirkhill Gate Kirkhill Road Glasgow G77 5RH Scotland to 22 Edgehill Road Glasgow G11 7LP on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ADAM / 14/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ADAM / 14/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM FLAT 0/2 55 MANNERING COURT SHAWLANDS GLASGOW G41 3QH

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ADAM / 14/03/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ADAM / 14/08/2019

View Document

13/06/1913 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

10/04/1810 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 31/08/12 STATEMENT OF CAPITAL GBP 10000

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 2 KIRKHILL GATE KIRKHILL ROAD NEWTON MEARNS GLASGOW G77 5RH

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ADAM / 13/08/2012

View Document

20/09/1220 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ADAM / 01/01/2010

View Document

30/08/1030 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/08/0913 August 2009 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