Advanced company searchLink opens in new window

BIORESEN LTD.

Company number 07652996

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 TM01 Termination of appointment of Stuart Angus Campbell Robinson as a director on 1 November 2022
22 Jun 2022 CERTNM Company name changed shernal brookhouse LTD\certificate issued on 22/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
22 Jun 2022 AP01 Appointment of Mr Stuart Angus Campbell Robinson as a director on 22 June 2022
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 May 2021
31 Aug 2021 AA Micro company accounts made up to 31 May 2020
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 Oct 2018 AD01 Registered office address changed from The Brookhouse Hay Lane Shernal Green Droitwich Worcestershire WR9 7JS to St Lawrence Besford Court Estate Besford Worcester WR8 9LZ on 23 October 2018
09 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
24 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
30 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 201
30 Jun 2016 CH01 Director's details changed for Miss Janet Stephenson on 7 July 2012
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Aug 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 201
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014