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)
14 May 2015 AP01 Appointment of Phillip Cummins as a director on 12 May 2014
14 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 57,003
22 Apr 2015 AD01 Registered office address changed from Biotec House Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT United Kingdom to Biotec House Central Park, Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT on 22 April 2015
21 Apr 2015 CH01 Director's details changed for Dr Fiona Natalie Hallett Withey on 14 April 2015
21 Apr 2015 CH01 Director's details changed for Mr Ravi Nalliah on 14 April 2015
14 Apr 2015 AD01 Registered office address changed from Biotec House Central Park, Western Avenue Bridgend Industrial Estate Bridgend CF31 3TY to Biotec House Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT on 14 April 2015
27 Mar 2015 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
27 Mar 2015 AD02 Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
06 Feb 2015 AP01 Appointment of Mr Nathan Robert Every as a director on 18 September 2014
06 Feb 2015 AP01 Appointment of Mr William T Mitchell, Iii as a director on 18 September 2014
05 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
05 Feb 2015 TM01 Termination of appointment of Keren Jane Winmill as a director on 18 September 2014
05 Feb 2015 TM01 Termination of appointment of John Brian Roberts as a director on 18 September 2014
05 Feb 2015 TM01 Termination of appointment of Philip John Roberts as a director on 18 September 2014
14 Oct 2014 MISC Section 519
13 Oct 2014 MR01 Registration of charge 034838080012, created on 23 September 2014
13 Oct 2014 MR01 Registration of charge 034838080013, created on 23 September 2014
06 Oct 2014 MR01 Registration of charge 034838080010, created on 23 September 2014
06 Oct 2014 MR01 Registration of charge 034838080011, created on 23 September 2014
02 Oct 2014 MR04 Satisfaction of charge 2 in full
29 Sep 2014 MR04 Satisfaction of charge 5 in full
23 Sep 2014 AUD Auditor's resignation
23 Sep 2014 AUD Auditor's resignation
16 May 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 57,003