Advanced company searchLink opens in new window

BSPG LABORATORIES LIMITED

Company number 08938731

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)
21 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
21 Mar 2019 PSC07 Cessation of Marcos Agramont as a person with significant control on 17 April 2018
21 Mar 2019 PSC02 Notification of Isodiol International Inc as a person with significant control on 17 April 2018
19 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AP01 Appointment of Mr Marcos Agramont as a director on 17 April 2018
20 Dec 2018 PSC07 Cessation of Michael Stephenson as a person with significant control on 17 April 2018
20 Dec 2018 PSC01 Notification of Marcos Agramont as a person with significant control on 17 April 2018
18 Dec 2018 TM01 Termination of appointment of Michael Stephenson as a director on 17 May 2018
18 Dec 2018 TM01 Termination of appointment of Audrey Lillian Stephenson as a director on 17 April 2018
18 Dec 2018 PSC07 Cessation of Audrey Lillian Stephenson as a person with significant control on 17 April 2018
18 Dec 2018 AD01 Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG to 3rd Floor, South Pod, Discovery Park House Ramsgate Road Sandwich CT13 9nd on 18 December 2018
16 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-27
16 Aug 2018 CONNOT Change of name notice
25 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-06
25 Jul 2018 CONNOT Change of name notice
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
13 Mar 2018 PSC01 Notification of Audrey Lillian Stephenson as a person with significant control on 28 March 2017
13 Mar 2018 PSC04 Change of details for Mr Michael Stephenson as a person with significant control on 28 March 2017
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 MR01 Registration of charge 089387310001, created on 6 July 2017
05 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Aug 2016 TM01 Termination of appointment of John Malcolm Tiley as a director on 6 August 2016
05 Jul 2016 CH01 Director's details changed for Mrs Audrey Lillian Stephenson on 29 June 2016
05 Jul 2016 CH01 Director's details changed for Mr Michael Stephenson on 29 June 2016