MICROBIOLOGICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

30/05/2330 May 2023 Director's details changed for Mrs Carolyn Dawn Burney on 2023-05-17

View Document

30/05/2330 May 2023 Change of details for Mseot Ltd as a person with significant control on 2023-05-17

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Resolutions

View Document

14/04/2314 April 2023 Termination of appointment of Angela Mary Davies as a director on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Mark Edward Fenn as a director on 2023-03-31

View Document

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

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Second filing of Confirmation Statement dated 2020-05-17

View Document

05/10/225 October 2022 Director's details changed for Mr Alexander James Fotheringham on 2022-10-04

View Document

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

View Accounts

22/12/2122 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

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

08/07/208 July 2020 Confirmation statement made on 2020-05-17 with updates

View Document

03/07/203 July 2020 CESSATION OF GARY NEIL DAVIES AS A PSC

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSEOT LTD

View Document

03/07/203 July 2020 CESSATION OF ANGELA MARY DAVIES AS A PSC

View Document

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

View Accounts

18/10/1918 October 2019 SUB-DIVISION 01/10/19

View Document

18/10/1918 October 2019 ADOPT ARTICLES 01/10/2019

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042185140003

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALIXANDRA DAVIES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 SUB-DIVISION 13/12/18

View Document

02/01/192 January 2019 ADOPT ARTICLES 13/12/2018

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR ALEXANDER FOTHERINGHAM

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FENN

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MRS CAROLYN BURNEY

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR DANIEL MARK FENN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/16

View Document

04/09/174 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017

View Document

04/09/174 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/15

View Document

31/05/1731 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 2.0

View Document

12/05/1712 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM, 2ND FLOOR NELSON MILL, GASKELL STREET, BOLTON, BL1 2QE

View Document

27/05/1627 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/151 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ARTICLES OF ASSOCIATION

View Document

17/10/1417 October 2014 ALTER ARTICLES 03/10/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 DIRECTOR APPOINTED MR MARK EDWARD FENN

View Document

05/03/145 March 2014 DIRECTOR APPOINTED ALIXANDRA ROSE DAVIES

View Document

10/01/1410 January 2014 SUB-DIVISION 09/12/13

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 ORD SHARES OF £1 BE DIVIDED INTO 10 SHARES OF 10P EACH 09/12/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM, 52 FOURTH AVENUE, BURY, LANCASHIRE, BL9 7RH, UNITED KINGDOM

View Document

02/07/132 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN MELLORS

View Document

20/09/1120 September 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

29/08/1129 August 2011 REGISTERED OFFICE CHANGED ON 29/08/2011 FROM, 53 FOURTH AVENUE, BURY, LANCASHIRE, BL9 7RH

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN MELLORS

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 DIRECTOR APPOINTED DAWN MELLORS

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM, NELSON MILL, GASKELL STREET, BOLTON, LANCS, BL1 2QE

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY DAVIES / 01/01/2010

View Document

08/12/098 December 2009 SECRETARY APPOINTED ANGELA MARY DAVIES

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY IAN SMITH

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN SMITH

View Document

21/05/0921 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN SMITH / 16/05/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAVIES / 16/05/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 16/05/2009

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: C/O STAFFORD AND CO, MELSON MILL GASKELL STREET, BOLTON, BL1 2QS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 141A-143A BURY NEW ROAD, WHITEFIELD, MANCHESTER, M45 6AA

View Document

06/07/056 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/04/0324 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: BRENTON BUSINESS COMPLEX UNIT 7 BOND STREET BURY LANCASHIRE BL9 7BE

View Document

04/11/024 November 2002 COMPANY NAME CHANGED HYGIENIX SERVICES LIMITED CERTIFICATE ISSUED ON 04/11/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 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