BIOSITE SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Michael Thomas Bryant as a director on 2025-03-31

View Document

27/03/2527 March 2025 Appointment of Mr Richard Melvyn Eastburn as a director on 2025-03-17

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

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

View Accounts

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

02/07/232 July 2023 Termination of appointment of Michael Charles Rimmington as a director on 2023-06-30

View Document

07/06/237 June 2023 Appointment of Mr Michael Charles Rimmington as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Michael Charles Rimmington as a director on 2023-06-06

View Document

05/06/235 June 2023 Appointment of Mr Michael Thomas Bryant as a director on 2023-06-05

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

29/04/2229 April 2022 Full accounts made up to 2021-07-31

View Document

25/02/2225 February 2022 Appointment of Mr Michael Charles Rimmington as a director on 2022-02-21

View Document

24/02/2224 February 2022 Termination of appointment of Li Wang as a director on 2022-02-20

View Document

28/01/2228 January 2022 Appointment of Mr Steven Robert Reid as a director on 2022-01-28

View Document

28/01/2228 January 2022 Appointment of Ms Claire Sally Leighton as a director on 2022-01-28

View Document

23/12/2123 December 2021 Termination of appointment of Samuel Erik Johannes Asarnoj as a director on 2021-12-23

View Document

30/09/2130 September 2021 Termination of appointment of Christophe Philippe Sut as a director on 2021-09-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARINA LINDHOLM

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MS CATHARINA EVA TUNBERG

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR SAMUEL ERIK JOHANNES ASARNOJ

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR CHRISTOPHE PHILIPPE SUT

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MS MARINA KRISTINA AGNETA LINDHOLM

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRYANT

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094563650003

View Document

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS BRYANT / 23/04/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094563650003

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094563650002

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDERYN WILLIAMS

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094563650002

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094563650001

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 PREVEXT FROM 28/02/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 DIRECTOR APPOINTED MR MICHAEL THOMAS BRYANT

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON OAKLEY

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED DR EDERYN WILLIAMS

View Document

15/03/1615 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR SIMON RICHARD OAKLEY

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LI WANG / 19/01/2016

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM UNIT 43 ELMDON TRADING ESTATE BICKENHILL LANE BIRMINGHAM B37 7HE ENGLAND

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094563650001

View Document

24/02/1524 February 2015 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