Advanced company searchLink opens in new window

BAUER LIFE SCIENCES LIMITED

Company number 07343210

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
03 Mar 2022 AA Micro company accounts made up to 31 January 2022
05 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
07 Jun 2021 AA Micro company accounts made up to 31 January 2021
07 Apr 2021 CH01 Director's details changed for Mr Andrew Nigel Knight on 7 April 2021
07 Apr 2021 PSC04 Change of details for Mr Andrew Nigel Knight as a person with significant control on 7 April 2021
06 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
22 May 2020 AA Micro company accounts made up to 31 January 2020
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
18 Mar 2019 CH01 Director's details changed for Mr Andrew Nigel Knight on 5 March 2019
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Oct 2018 AD01 Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to 4 Clews Road Redditch B98 7st on 16 October 2018
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Oct 2017 TM01 Termination of appointment of Ian Stuart Pardoe as a director on 8 February 2012
19 Sep 2017 CH01 Director's details changed for Mr Geoffrey Clifford Holder on 19 September 2017
19 Sep 2017 PSC04 Change of details for Mr Andrew Nigel Knight as a person with significant control on 19 September 2017
19 Sep 2017 CH01 Director's details changed for Mr Andrew Nigel Knight on 19 September 2017
19 Sep 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
02 Jun 2017 CH01 Director's details changed for Mr Andrew Nigel Knight on 2 June 2017
23 Feb 2017 TM02 Termination of appointment of Christopher Russell Pate as a secretary on 22 March 2016
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016