Advanced company searchLink opens in new window

BIOSITE LIMITED

Company number 04995583

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2012 DS01 Application to strike the company off the register
13 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1,000
13 Jan 2012 AD04 Register(s) moved to registered office address
05 Oct 2011 AA Full accounts made up to 31 December 2010
25 Jan 2011 MISC Auditor's resigantion
12 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
12 Jan 2011 AD02 Register inspection address has been changed from C/O Inverness Medical International Uk Limited Derwent House Cranfield University Technology Park Cranfield Beds MK43 0AZ
28 Sep 2010 AA Full accounts made up to 31 December 2009
26 Mar 2010 CERTNM Company name changed alere health LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
26 Mar 2010 CONNOT Change of name notice
01 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
01 Feb 2010 CONNOT Change of name notice
27 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
27 Jan 2010 AD02 Register inspection address has been changed from C/O Inverness Medical International Uk Limited Derwent House Cranfield University Technology Park Cranfield Beds MK43 0AZ
27 Jan 2010 AD03 Register(s) moved to registered inspection location
21 Jan 2010 AD02 Register inspection address has been changed
21 Jan 2010 CH01 Director's details changed for Jonathan Christopher Russell on 11 January 2010
21 Jan 2010 CH01 Director's details changed for James David Gerard Toohey on 11 January 2010
06 Jan 2010 AP01 Appointment of Mr Peter Geoffrey Welch as a director
06 Jan 2010 AP01 Appointment of Mr David Norman Horne as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
28 Jan 2009 AA Accounts for a small company made up to 31 December 2007
12 Jan 2009 363a Return made up to 15/12/08; full list of members