Advanced company searchLink opens in new window

BIOTEC SERVICES INTERNATIONAL LIMITED

Company number 03483808

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)
04 Mar 2020 AA Full accounts made up to 30 June 2019
09 Oct 2019 AP01 Appointment of Mr Serge Dupuis as a director on 26 June 2019
09 Oct 2019 TM01 Termination of appointment of William T Mitchell, Iii as a director on 26 June 2019
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
04 Apr 2019 AA Full accounts made up to 30 June 2018
02 Oct 2018 AP01 Appointment of Mr Salim Haffar as a director on 20 September 2018
29 Jun 2018 TM01 Termination of appointment of Mitchell Eric Blumenfeld as a director on 1 June 2018
01 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
05 Apr 2018 AA Full accounts made up to 30 June 2017
14 Feb 2018 PSC02 Notification of Pci Penn Uk Holdco Limited as a person with significant control on 17 March 2017
14 Feb 2018 PSC07 Cessation of Biotec Worldwide Supplies Group Limited as a person with significant control on 17 March 2017
03 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/06/2023
06 Apr 2017 AA Full accounts made up to 30 June 2016
08 Nov 2016 TM01 Termination of appointment of Tachi Yamada as a director on 1 July 2016
08 Nov 2016 TM01 Termination of appointment of Joseph Edward Whitters as a director on 1 July 2016
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2016 AP01 Appointment of Mr Mitchell Blumenfeld as a director on 1 July 2016
15 Jul 2016 AP01 Appointment of Mr Sujit John as a director on 1 July 2016
15 Jul 2016 MR01 Registration of charge 034838080016, created on 1 July 2016
14 Jul 2016 AP01 Appointment of Mr Remy Hauser as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Phillip Cummins as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Alan David Frazier as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Nathan Robert Every as a director on 1 July 2016
07 Jul 2016 MR01 Registration of charge 034838080015, created on 1 July 2016
06 Jul 2016 MR04 Satisfaction of charge 034838080013 in full