Advanced company searchLink opens in new window

NORRIS BIOMEDICAL SERVICES LIMITED

Company number 08358664

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)
20 Mar 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
26 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
05 Apr 2022 AA Micro company accounts made up to 31 May 2021
08 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
23 Jun 2021 AA Micro company accounts made up to 31 May 2020
11 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
26 Mar 2020 AA Micro company accounts made up to 31 May 2019
26 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
22 Oct 2019 MR04 Satisfaction of charge 083586640001 in full
26 Mar 2019 AA Micro company accounts made up to 31 May 2018
01 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
09 Apr 2018 AA Micro company accounts made up to 31 May 2017
06 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
31 Aug 2017 AD01 Registered office address changed from 131 Mount Pleasant Liverpool L3 5TF to 20 Finch Mill Avenue Appley Bridge Wigan WN6 9DF on 31 August 2017
24 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
18 Oct 2016 TM01 Termination of appointment of Nwf4B Directors Limited as a director on 15 August 2016
11 Aug 2016 MR01 Registration of charge 083586640001, created on 9 August 2016
29 Jun 2016 AA Total exemption full accounts made up to 31 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,001.25
16 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 May 2015
17 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,001.25
17 Feb 2015 AD01 Registered office address changed from 20 Finch Mill Ave Appley Bridge Wigan WN6 9DF to 131 Mount Pleasant Liverpool L3 5TF on 17 February 2015