Advanced company searchLink opens in new window

ADVANCED BIOPROCESS SERVICES LIMITED

Company number 10208462

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
31 Oct 2023 PSC04 Change of details for Dr Robert James Thomas as a person with significant control on 28 June 2022
31 May 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
28 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
17 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
17 Nov 2022 CH01 Director's details changed for Dr Katie Elizabeth Glen on 15 November 2022
17 Nov 2022 PSC04 Change of details for Dr Katie Elizabeth Glen as a person with significant control on 15 November 2022
15 Nov 2022 CH01 Director's details changed for Dr Katie Elizabeth Glen on 15 November 2022
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 0.9166
30 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2022 MA Memorandum and Articles of Association
28 Jun 2022 SH08 Change of share class name or designation
22 Jun 2022 PSC04 Change of details for Dr Robert James Thomas as a person with significant control on 15 June 2022
22 Jun 2022 PSC01 Notification of Katie Elizabeth Glen as a person with significant control on 15 June 2022
18 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
17 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
28 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
15 Jun 2020 AP01 Appointment of Dr Katie Elizabeth Glen as a director on 1 June 2020
30 Dec 2019 AA Micro company accounts made up to 30 June 2019
23 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
13 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The company purchase the entire shareholdiong (4500 ordinary shares) of mark mccall 01/11/2019
13 Nov 2019 SH06 Cancellation of shares. Statement of capital on 2 November 2019
  • GBP 1.0000
13 Nov 2019 SH03 Purchase of own shares.