BIOPHARMA PROCESS SYSTEMS LIMITED - WINCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Mortgage. Charge number: 023373130004. 2023-02-03 View Report
Accounts. Accounts type small. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Mortgage. Charge number: 023373130006. Charge creation date: 2022-01-05. 2022-01-13 View Report
Accounts. Accounts type small. 2021-06-03 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type small. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-02-06 View Report
Persons with significant control. Withdrawal date: 2020-01-31. 2020-01-31 View Report
Persons with significant control. Psc name: Kolker Capital Inc.. Cessation date: 2020-01-15. 2020-01-30 View Report
Officers. Officer name: Peter Ashley Williams. Termination date: 2019-06-28. 2019-06-28 View Report
Mortgage. Charge creation date: 2019-05-31. Charge number: 023373130005. 2019-06-04 View Report
Mortgage. Charge creation date: 2019-05-10. Charge number: 023373130004. 2019-05-17 View Report
Officers. Change date: 2019-05-01. Officer name: Peter Ashley Williams. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type small. 2019-04-15 View Report
Officers. Officer name: Mr Roberto Castangia. Appointment date: 2019-01-01. 2019-03-27 View Report
Officers. Appointment date: 2018-04-06. Officer name: Mr Patrick Conway. 2018-04-23 View Report
Officers. Termination date: 2018-04-01. Officer name: Kevin Francis Smith. 2018-04-23 View Report
Accounts. Accounts type small. 2018-04-13 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Accounts type small. 2017-09-14 View Report
Address. New address: Biopharma House Winnall Valley Road Winchester Hampshire SO23 0LD. Old address: Biopharma House 9, Winnall Valley Road Winchester Hants SO23 0LD. Change date: 2017-04-20. 2017-04-20 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type small. 2016-06-03 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Officers. Appointment date: 2016-01-01. Officer name: Dr Kevin Richard Ward. 2016-03-17 View Report
Annual return. With made up date full list shareholders. 2015-07-29 View Report
Accounts. Accounts type small. 2015-04-27 View Report
Officers. Appointment date: 2015-01-01. Officer name: Mr Kevin Francis Smith. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Accounts. Accounts type small. 2014-05-23 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Officers. Officer name: Richard Wood. 2014-05-19 View Report
Mortgage. Charge number: 023373130003. 2013-10-09 View Report
Mortgage. Charge number: 023373130002. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Accounts. Accounts type small. 2013-05-09 View Report
Officers. Officer name: Anne Mallard. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Accounts. Accounts type small. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Officers. Change date: 2010-12-17. Officer name: Mr Andrew Edward Cowen. 2011-04-26 View Report
Accounts. Accounts type small. 2011-04-04 View Report
Accounts. Accounts type small. 2010-07-15 View Report
Annual return. With made up date full list shareholders. 2010-05-07 View Report
Officers. Officer name: Peter Ashley Williams. Change date: 2010-01-01. 2010-05-07 View Report