Advanced company searchLink opens in new window

BIOSYNTH LABORATORIES LIMITED

Company number 03888024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2025 AD01 Registered office address changed from 17-19 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ to 8&9 Old Station Business Park Compton Newbury RG20 6NE on 12 August 2025
17 Jul 2025 AA Total exemption full accounts made up to 31 December 2024
17 Jul 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
17 Jul 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
17 Jul 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
19 May 2025 AP01 Appointment of Mr Ralf Wehen as a director on 15 May 2025
19 May 2025 TM01 Termination of appointment of Jannis Kuepper as a director on 14 May 2025
26 Feb 2025 AP01 Appointment of Dr Jannis Kuepper as a director on 17 February 2025
24 Feb 2025 TM01 Termination of appointment of Victoria Gibson as a director on 17 February 2025
24 Feb 2025 AP01 Appointment of Mr Simon George Nutbrown as a director on 17 February 2025
04 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
04 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
04 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
04 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
09 Dec 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
03 Jan 2024 CS01 Confirmation statement made on 21 November 2023 with updates
06 Nov 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
19 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Co name change 08/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2023 MA Memorandum and Articles of Association
19 Jun 2023 SH08 Change of share class name or designation
19 Jun 2023 SH10 Particulars of variation of rights attached to shares
09 Jun 2023 CERTNM Company name changed cambridge research biochemicals LIMITED\certificate issued on 09/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-08
01 Jun 2023 MR04 Satisfaction of charge 1 in full
01 Jun 2023 MR04 Satisfaction of charge 038880240002 in full
23 May 2023 TM01 Termination of appointment of Emily Jane Humphrys as a director on 5 May 2023