BIOTEC LABORATORIES LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

22/11/2322 November 2023 Application to strike the company off the register

View Document

20/09/2320 September 2023 Appointment of Steven Michael Gibson as a director on 2023-09-20

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/11/2230 November 2022 Registered office address changed from Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD England to York House School Lane Chandler's Ford Eastleigh SO53 4DG on 2022-11-30

View Document

10/11/2210 November 2022 Termination of appointment of David James Allmond as a director on 2022-11-10

View Document

01/11/211 November 2021 Appointment of Mr David James Allmond as a director on 2021-10-18

View Document

21/10/2121 October 2021 Appointment of Mr James Martin Mccarthy as a secretary on 2021-10-15

View Document

20/10/2120 October 2021 Termination of appointment of Graham David Mullis as a director on 2021-10-18

View Document

20/10/2120 October 2021 Termination of appointment of Nicholas Roger Clive Plummer as a secretary on 2021-10-15

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVACYT UK HOLDINGS LIMITED

View Document

29/07/1929 July 2019 CESSATION OF LAB21 LIMITED AS A PSC

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/04/181 April 2018 REGISTERED OFFICE CHANGED ON 01/04/2018 FROM PARK HOUSE WINSHIP ROAD MILTON CAMBRIDGE CAMBRIDGESHIRE CB24 6BQ

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAB21 LIMITED

View Document

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/12/152 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOWTHER

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN LOWTHER

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR ANTHONY DYER

View Document

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 184 CAMBRIDGE SCIENCE PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0GA

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR BERWYN CLARKE

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR MADELEINE KENNEDY

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MRS SUSAN DAY LOWTHER

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MRS SUSAN DAY LOWTHER

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY MADELEINE KENNEDY

View Document

13/08/1013 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MADELEINE KENNEDY / 01/08/2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MR GRAHAM DAVID MULLIS

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 32 ANSON ROAD MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RG

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN DALGLEISH

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER ELLIS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED DR BERWYN CLARKE

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MRS MADELEINE KENNEDY

View Document

17/06/0917 June 2009 SECRETARY APPOINTED MRS MADELEINE KENNEDY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY LUCIAN POLLINGTON

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATE, DIRECTOR RODERICK CHISHOLM ROY LOGGED FORM

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK ROY

View Document

13/05/0813 May 2008 ALTER ARTICLES 25/03/2008

View Document

11/03/0811 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 AUDITOR'S RESIGNATION

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NC INC ALREADY ADJUSTED 11/01/06

View Document

27/01/0627 January 2006 NC INC ALREADY ADJUSTED 11/01/06

View Document

27/01/0627 January 2006 CONVE 20/01/06

View Document

27/01/0627 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 26/06/05; NO CHANGE OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 38 ANSON ROAD MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RG

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 26/06/02; CHANGE OF MEMBERS

View Document

07/05/027 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 NC INC ALREADY ADJUSTED 27/12/01

View Document

06/02/026 February 2002 S-DIV 27/12/01

View Document

06/02/026 February 2002 £ NC 10000/1000000 27/12/01

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 £ IC 5503/4743 28/09/01 £ SR 760@1=760

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 32 ANSON ROAD MARTLESHAM HEATH IPSWICH SUFFOLK IP5 7RG

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 £ NC 2289/10000 15/07/98

View Document

18/08/9818 August 1998 NC INC ALREADY ADJUSTED 15/07/98

View Document

18/08/9818 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9818 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/98

View Document

13/08/9813 August 1998 NC INC ALREADY ADJUSTED 20/08/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 05/07/98; CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 £ NC 2000/2289 20/08/9

View Document

22/07/9722 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 36 ANSON ROAD MARTLESHAM HEATH IPSWICH SUFFOLK

View Document

05/03/975 March 1997 NC INC ALREADY ADJUSTED 18/02/97

View Document

05/03/975 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/97

View Document

05/03/975 March 1997 £ NC 100/2000 18/02/9

View Document

16/07/9616 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 EXEMPTION FROM APPOINTING AUDITORS 01/09/94

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/09/9315 September 1993 COMPANY NAME CHANGED SHIERDALE LIMITED CERTIFICATE ISSUED ON 16/09/93

View Document

07/07/937 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 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