Advanced company searchLink opens in new window

BIOSIGNATURES LIMITED

Company number 06253158

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)
02 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 27 May 2023
23 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 27 May 2022
24 Feb 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Jun 2021 AD01 Registered office address changed from The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 14 June 2021
09 Jun 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-28
09 Jun 2021 LIQ02 Statement of affairs
21 Apr 2021 TM01 Termination of appointment of David Ian Bramwell as a director on 21 April 2021
23 Feb 2021 AD01 Registered office address changed from 4th Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX on 23 February 2021
07 Jan 2021 AA Accounts for a small company made up to 30 September 2020
30 Jun 2020 AA Accounts for a small company made up to 30 September 2019
29 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
29 Jan 2020 TM01 Termination of appointment of William Michael Dracup as a director on 24 January 2020
23 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
15 Apr 2019 AA Accounts for a small company made up to 30 September 2018
21 Nov 2018 TM01 Termination of appointment of James Crispin Michael Curry as a director on 19 November 2018
21 Nov 2018 TM01 Termination of appointment of Keith Bertram Milton as a director on 19 November 2018
12 Sep 2018 MR04 Satisfaction of charge 062531580006 in full
25 Jun 2018 AA Accounts for a small company made up to 30 September 2017
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
17 Jun 2017 AA Accounts for a small company made up to 30 September 2016
02 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
20 Feb 2017 AP01 Appointment of Mr Keith Bertram Milton as a director on 1 January 2017
01 Dec 2016 AP01 Appointment of Mr Stephen Graham Purvis as a director on 15 September 2016
10 Nov 2016 AUD Auditor's resignation