INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a small company made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Debra Padgett as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Dr Sarah Jane Pitt as a director on 2025-01-01

View Document

27/04/2427 April 2024 Accounts for a small company made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

03/01/243 January 2024 Appointment of Mr Nigel Howard Coles as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of James Gordon Mcnair as a director on 2023-12-31

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Allan John Wilson as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mrs Joanna Claire Andrew as a director on 2023-01-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

27/01/1527 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW IAN SIMPSON / 02/10/2014

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/01/142 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR NICHOLAS SIMON KIRK

View Document

11/01/1311 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES RAE

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ROBERT ANDREW IAN SIMPSON

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JOHNSON

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY ALAN POTTER

View Document

14/06/1114 June 2011 SECRETARY APPOINTED MS JILL RODNEY

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR DEREK BISHOP

View Document

15/02/1115 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/01/105 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR GORDON SUTEHALL

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MS JENNIFER VIVIENNE JOHNSON

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ALAN POTTER / 10/09/2008

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

05/06/945 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/945 June 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: G OFFICE CHANGED 02/02/94 12 QUEEN ANNE STREET LONDON W1M 0AU

View Document

07/01/947 January 1994 ADOPT MEM AND ARTS 03/12/93

View Document

04/01/944 January 1994 COMPANY NAME CHANGED INSTITUTE OF BIOMEDICAL SCIENCE LIMITED CERTIFICATE ISSUED ON 01/01/94

View Document

20/12/9320 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/09/9311 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9326 July 1993 COMPANY NAME CHANGED CAVERNMAIN LIMITED CERTIFICATE ISSUED ON 27/07/93

View Document

04/06/934 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: G OFFICE CHANGED 13/05/93 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

26/04/9326 April 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