Advanced company searchLink opens in new window

BIOSERV UK LIMITED

Company number 04772000

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)
22 May 2024 AA Accounts for a dormant company made up to 31 December 2023
28 Mar 2024 AA Accounts for a dormant company made up to 31 December 2022
04 Mar 2024 TM01 Termination of appointment of James Mark Allan as a director on 15 February 2024
07 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
07 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Oct 2023 MR01 Registration of charge 047720000004, created on 6 October 2023
26 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
05 Sep 2023 AD01 Registered office address changed from Unit 5a - Calibre Scientific House R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham S60 5XA England to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 5 September 2023
05 Sep 2023 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to Unit 5a - Calibre Scientific House R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham S60 5XA on 5 September 2023
05 Sep 2023 AP01 Appointment of Joyce Ann Heidinger as a director on 1 August 2023
05 Sep 2023 AP01 Appointment of James Mark Allan as a director on 1 August 2023
03 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2020
03 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
03 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
03 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
05 Oct 2022 TM01 Termination of appointment of Michael Thomas Drury as a director on 29 July 2022
26 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
22 Jun 2022 TM01 Termination of appointment of Michael Daniel Brownleader as a director on 25 May 2022
06 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
01 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
01 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
01 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19