Advanced company searchLink opens in new window

BIOTHERAPY SERVICES LIMITED

Company number 08566712

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)
13 Jun 2016 CH01 Director's details changed for Ms Janet Muriel Hadfield on 1 June 2016
13 Jun 2016 AP01 Appointment of Mr Lucien Osborne Bartram as a director on 15 February 2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 9,442.5
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 8,932.5
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 8,822.5
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 8,462.5
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 8,442.5
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 8,342.5
14 Jan 2016 AP01 Appointment of Kambiz Golchin as a director on 4 January 2016
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 8,262.5
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 8,062.5
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 8,012.5
30 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 7,512.5
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 7,512.5
20 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 703.5
26 Feb 2015 CH01 Director's details changed for Mr Richard Ernest Lane on 24 February 2015
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 551
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 501
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 301
17 Nov 2014 AP01 Appointment of Mr Richard Ernest Lane as a director on 4 November 2014
28 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
17 Dec 2013 MEM/ARTS Memorandum and Articles of Association
13 Dec 2013 SH02 Sub-division of shares on 5 December 2013