P. I. BIOSCIENCE LIMITED

04691963
COWICK HALL SNAITH GOOLE EAST YORKSHIRE DN14 9AA

Documents

Documents
Date Category Description Pages
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2024 accounts Annual Accounts 2 Buy now
21 Feb 2024 officers Termination of appointment of director (Nicholas Ian Challoner) 1 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 2 Buy now
18 Apr 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Apr 2022 accounts Annual Accounts 2 Buy now
03 Aug 2021 officers Change of particulars for director (Mr Nicholas Ian Challoner) 2 Buy now
27 Apr 2021 accounts Annual Accounts 2 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 auditors Auditors Resignation Company 1 Buy now
18 Jul 2019 officers Change of particulars for director (Mr Nicholas Ian Challoner) 2 Buy now
14 Jun 2019 accounts Annual Accounts 38 Buy now
22 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 officers Appointment of director (Ritesh Tanna) 2 Buy now
01 Apr 2019 officers Termination of appointment of director (Graham Lloyd Myers) 1 Buy now
13 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jul 2018 capital Return of Allotment of shares 3 Buy now
27 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2018 resolution Resolution 30 Buy now
26 Apr 2018 accounts Annual Accounts 37 Buy now
18 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2018 officers Termination of appointment of director (David Jones) 1 Buy now
05 Apr 2018 officers Termination of appointment of director (John Brubaker) 1 Buy now
04 Apr 2018 officers Appointment of director (Mr Nicholas Ian Challoner) 2 Buy now
04 Apr 2018 officers Appointment of director (Mr David Timothy Cherry) 2 Buy now
03 Apr 2018 officers Appointment of director (Mr Graham Lloyd Myers) 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2017 officers Termination of appointment of director (Richard John Amos) 1 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 34 Buy now
24 May 2016 officers Appointment of director (Richard John Amos) 2 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
17 Feb 2016 officers Termination of appointment of secretary (Martin Robinson) 1 Buy now
25 Jan 2016 accounts Annual Accounts 23 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 accounts Annual Accounts 16 Buy now
02 Jul 2014 mortgage Registration of a charge 23 Buy now
26 Jun 2014 mortgage Registration of a charge 19 Buy now
26 Jun 2014 mortgage Registration of a charge 9 Buy now
13 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 17 Buy now
11 Oct 2013 mortgage Registration of a charge 4 Buy now
09 Jul 2013 auditors Auditors Resignation Company 1 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jan 2013 officers Appointment of secretary (Mr Martin Robinson) 1 Buy now
23 Jan 2013 officers Termination of appointment of secretary (Michael Panteli) 1 Buy now
10 Oct 2012 accounts Annual Accounts 21 Buy now
28 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 officers Termination of appointment of director (Michael Panteli) 1 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
13 Feb 2012 officers Change of particulars for secretary (Mr Michael Panteli) 1 Buy now
23 Jan 2012 accounts Annual Accounts 24 Buy now
15 Dec 2011 officers Appointment of director (Mr David Jones) 2 Buy now
05 Dec 2011 officers Appointment of director (Mr John Brubaker) 2 Buy now
02 Dec 2011 officers Change of particulars for secretary (Mr Michael Panteli) 1 Buy now
02 Dec 2011 officers Termination of appointment of director (Peter Blezard) 1 Buy now
21 Mar 2011 annual-return Annual Return 3 Buy now
04 Jan 2011 accounts Annual Accounts 28 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for secretary (Mr Michael Panteli) 1 Buy now
12 Mar 2010 officers Change of particulars for director (Mr Michael Panteli) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Mr Peter Blezard) 2 Buy now
09 Mar 2010 officers Termination of appointment of director (David Marks) 1 Buy now
04 Feb 2010 accounts Annual Accounts 24 Buy now
06 Mar 2009 annual-return Return made up to 27/01/09; full list of members 4 Buy now
12 Feb 2009 officers Appointment terminated secretary gordon harman 1 Buy now
12 Feb 2009 officers Appointment terminated director gordon harman 1 Buy now
12 Feb 2009 officers Secretary appointed michael panteli 1 Buy now
12 Feb 2009 officers Director appointed michael panteli 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS 2 Buy now
30 Oct 2008 accounts Annual Accounts 38 Buy now
16 Apr 2008 annual-return Return made up to 27/01/08; no change of members 7 Buy now
03 Feb 2008 accounts Annual Accounts 19 Buy now
11 Mar 2007 annual-return Return made up to 27/01/07; full list of members 7 Buy now
07 Nov 2006 accounts Annual Accounts 18 Buy now
24 Oct 2006 resolution Resolution 7 Buy now
21 Mar 2006 officers New secretary appointed 2 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
10 Feb 2006 annual-return Return made up to 27/01/06; full list of members 8 Buy now
08 Feb 2006 accounts Annual Accounts 12 Buy now
08 Feb 2006 address Registered office changed on 08/02/06 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT 1 Buy now
08 Feb 2006 officers Secretary resigned 1 Buy now
22 Jul 2005 capital Ad 24/06/05--------- £ si 4949@.01=49 £ ic 846/895 4 Buy now
22 Jul 2005 capital S-div 24/06/05 1 Buy now
22 Jul 2005 resolution Resolution 2 Buy now
22 Mar 2005 annual-return Return made up to 10/03/05; full list of members 10 Buy now
12 Jan 2005 accounts Annual Accounts 6 Buy now
02 Aug 2004 annual-return Return made up to 10/03/04; full list of members 9 Buy now
27 Jul 2004 capital Ad 03/06/04--------- £ si 141@1=141 £ ic 799/940 2 Buy now
27 Jul 2004 capital Ad 22/12/03--------- £ si 211@1=211 £ ic 588/799 3 Buy now