PCR BIO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Registered office address changed from Aztec House First Floor 397-405 Archway Road London N6 4ER England to Aztec House, 397-405 Archway Road London N6 4EY on 2023-12-11

View Document

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

View Accounts

23/02/2323 February 2023 Director's details changed for Mr Alexander George Wilson on 2020-06-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

23/02/2323 February 2023 Change of details for Mr Mark Benjamin Stevens as a person with significant control on 2020-12-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Mark Benjamin Stevens on 2020-12-23

View Document

23/02/2323 February 2023 Change of details for Mr Alexander George Wilson as a person with significant control on 2020-06-01

View Document

14/12/2214 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-03-03

View Document

03/03/223 March 2022 Appointment of Mr Stephen Ingram as a director on 2022-03-03

View Document

21/12/2121 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

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM LONDON BIO SCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH

View Document

28/12/1728 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/1728 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1728 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 11250

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

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

View Document

27/04/1627 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIGITTA TOTH

View Document

25/02/1325 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/1325 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 12500.00

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR ALEXANDER GEORGE WILSON

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR MARK BENJAMIN STEVENS

View Document

02/05/122 May 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

13/03/1213 March 2012 CONSOLIDATION 29/02/12

View Document

13/03/1213 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 12.50

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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