FLEET BIOPROCESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/07/2120 July 2021 Director's details changed for Mr Christopher Alan Blencowe on 2021-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040354560003

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER ALAN BLENCOWE

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR HOWARD DENT / 16/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1727 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1727 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 98

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON JAMES SCRIMSHAW / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON JAMES SCRIMSHAW / 08/07/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/10/165 October 2016 DIRECTOR APPOINTED DR SIMON JAMES SCRIMSHAW

View Document

05/10/165 October 2016 DIRECTOR APPOINTED SUSANNAH ELIZABETH MAW

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 PREVSHO FROM 31/07/2016 TO 30/04/2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILKINSON

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/09/112 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER RAYMOND BATEMAN / 01/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR HOWARD DENT / 01/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN WILKINSON / 01/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND BATEMAN / 01/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALAN CORSER / 01/07/2010

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILKINSON / 01/07/2009

View Document

26/03/0926 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0926 March 2009 ALTER MEM AND ARTS 14/03/2009

View Document

26/03/0926 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: ADLER SHINE ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF

View Document

26/07/0626 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: ADLER SHINE & CO 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7HQ

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD, LONDON EC1M 3JP

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information