BRIDGE BIOTECHNOLOGY LTD.

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/03/2528 March 2025 Voluntary strike-off action has been suspended

View Document

28/03/2528 March 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

13/05/1713 May 2017 SUB-DIVISION 11/01/17

View Document

08/05/178 May 2017 11/01/2017

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/04/1521 April 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1783740001

View Document

22/09/1422 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/09/1313 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED BRIDGE BIO SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/12/12

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/09/1228 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/09/1024 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 27 DUNFERMLINE BUSINESS CENTRE IZATT AVENUE DUNFERMLINE FIFE KY11 3BZ

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 7 DUNFERMLINE BUSINESS CENTRE IZATT AVENUE DUNFERMLINE FIFE KY11 3BZ

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED AQUASTEL UK LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: 7, DUNFERMLINE BUSINESS PARK IZATT AVENUE, DUNFERMLINE FIFE KY11 3BZ

View Document

17/09/9817 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 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