Advanced company searchLink opens in new window

P. I. BIOSCIENCE LIMITED

Company number 04691963

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)
26 Apr 2018 AA Full accounts made up to 31 July 2017
18 Apr 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
17 Apr 2018 AD01 Registered office address changed from Rothamsted West Common Harpenden Hertfordshire AL5 2JQ to Cowick Hall Snaith Goole East Yorkshire DN14 9AA on 17 April 2018
05 Apr 2018 TM01 Termination of appointment of David Jones as a director on 28 March 2018
05 Apr 2018 TM01 Termination of appointment of John Brubaker as a director on 28 March 2018
04 Apr 2018 AP01 Appointment of Mr Nicholas Ian Challoner as a director on 28 March 2018
04 Apr 2018 AP01 Appointment of Mr David Timothy Cherry as a director on 28 March 2018
03 Apr 2018 AP01 Appointment of Mr Graham Lloyd Myers as a director on 28 March 2018
02 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
17 Dec 2017 TM01 Termination of appointment of Richard John Amos as a director on 15 December 2017
06 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
19 Dec 2016 AA Full accounts made up to 31 July 2016
24 May 2016 AP01 Appointment of Richard John Amos as a director on 10 May 2016
18 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 989.49
17 Feb 2016 TM02 Termination of appointment of Martin Robinson as a secretary on 31 July 2015
25 Jan 2016 AA Full accounts made up to 31 July 2015
23 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 989.49
16 Jan 2015 AA Full accounts made up to 31 July 2014
02 Jul 2014 MR01 Registration of charge 046919630005
26 Jun 2014 MR01 Registration of charge 046919630003
26 Jun 2014 MR01 Registration of charge 046919630004
13 May 2014 MR04 Satisfaction of charge 046919630002 in full
13 May 2014 MR04 Satisfaction of charge 1 in full
11 Apr 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 989.49
18 Dec 2013 AA Full accounts made up to 31 July 2013