Advanced company searchLink opens in new window

BIOSTART SECURITY LIMITED

Company number 10416360

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)
08 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
09 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
03 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Apr 2023 TM01 Termination of appointment of Tracey Pope as a director on 3 January 2023
23 Mar 2023 PSC07 Cessation of Tracey Roderick Pope as a person with significant control on 3 January 2023
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
13 May 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr tracey pope
15 Mar 2021 CH01 Director's details changed for Mr Tracey Pope on 15 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Kevin Pope on 15 March 2021
15 Mar 2021 PSC04 Change of details for Mr Tracey Roderick Pope as a person with significant control on 15 March 2021
15 Mar 2021 PSC04 Change of details for Mr Kevin Michael Pope as a person with significant control on 15 March 2021
15 Mar 2021 AD01 Registered office address changed from Olympus House Olympus Park Quedgeley Gloucester GL2 4NF England to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 15 March 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
08 Oct 2020 PSC01 Notification of Kevin Michael Pope as a person with significant control on 12 June 2020
08 Oct 2020 PSC01 Notification of Tracey Roderick Pope as a person with significant control on 12 June 2020
08 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 8 October 2020
30 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
29 Jun 2020 TM01 Termination of appointment of Mark James Urwin as a director on 12 June 2020
29 Jun 2020 TM01 Termination of appointment of Keith Andrew Page as a director on 12 June 2020
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates