HIGHRES BIOSOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2020-12-31

View Document

19/02/1519 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICHOLS / 13/02/2012

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM UNIT 1, CHOWLEY COURT CHOWLEY OAK TATTENHALL CHESTER CHESHIRE CH3 9GA

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MS KRISTEN DERMODY

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICHOLS / 12/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS GUARRACINA / 12/02/2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD PULSIFER

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PULSIFER

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

12/02/0812 February 2008 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