BIOMEDICAL DATA SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 02291703 |
Category | Private Limited Company |
Incorporated | 31 Aug 1988 |
Age | 35 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BIOMEDICAL DATA SOLUTIONS LIMITED is an active private limited company with number 02291703. It was incorporated 35 years, 9 months, 8 days ago, on 31 August 1988. The company address is Millennium Court First Avenue Millennium Court First Avenue, Burton-on-trent, DE14 2WH, Staffordshire, England.
Company Fillings
Accounts with accounts type full
Date: 03 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: AD01
Old address: Suite 4 & 5, Millennium Court First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WB England
Change date: 2023-11-08
New address: Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WH
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Address
Type: AD01
New address: Suite 4 & 5, Millennium Court First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WB
Old address: Centrum Point Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WD England
Change date: 2023-10-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type full
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Notification of a person with significant control statement
Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 06 May 2020
Action Date: 04 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-04
Psc name: Stratec Biomedical Ag
Documents
Resolution
Date: 05 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-04
Officer name: Mr Jurriaan Leonard Jan Frederik Piek
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Kuenzel
Termination date: 2020-04-30
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-30
Officer name: Connie Higgs
Documents
Accounts with accounts type full
Date: 17 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type small
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Rebecca Stead
Documents
Termination director company with name termination date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: Ian Hill
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type small
Date: 20 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type full
Date: 06 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type full
Date: 06 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
New address: Centrum Point Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WD
Change date: 2016-01-06
Old address: 1 Barberry Court Callister Way Burton upon Trent Staffordshire DE14 2UE
Documents
Termination secretary company with name termination date
Date: 02 Dec 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-13
Officer name: Mark Dexter
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-13
Officer name: Mark Dexter
Documents
Appoint person director company with name date
Date: 12 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mrs Connie Higgs
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Hill
Appointment date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type full
Date: 17 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Pitts
Termination date: 2014-07-31
Documents
Appoint person director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andreas Kuenzel
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Siegle
Documents
Accounts with accounts type full
Date: 24 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Whelan
Documents
Change person director company with change date
Date: 13 Feb 2012
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-04
Officer name: Mr Richard Whelan
Documents
Appoint person secretary company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Dexter
Documents
Termination secretary company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Whelan
Documents
Appoint person director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Dexter
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Roberts
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Termination director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Markus Wolfinger
Documents
Appoint person director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robert Siegle
Documents
Accounts with accounts type full
Date: 17 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Richard Roberts
Documents
Certificate change of name company
Date: 14 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sanguin international LIMITED\certificate issued on 14/03/11
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Markus Karl Wolfinger
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Mr Richard Whelan
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Elaine Pitts
Documents
Change person secretary company with change date
Date: 22 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Whelan
Change date: 2010-09-04
Documents
Accounts with accounts type full
Date: 05 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 04 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-04
Documents
Accounts with accounts type full
Date: 08 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david vale
Documents
Accounts with accounts type full
Date: 08 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 22/01/07 from: the deer house dunstall road, barton under needwood, burton on trent staffordshire DE13 8AX
Documents
Resolution
Date: 06 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/12/06
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/05; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; no change of members
Documents
Accounts with accounts type small
Date: 17 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/07/03--------- £ si 2@1=2 £ ic 561/563
Documents
Accounts with accounts type small
Date: 11 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 15 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2001
Category: Capital
Type: 169
Description: £ ic 1011/561 01/02/01 £ sr 450@1=450
Documents
Resolution
Date: 15 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type small
Date: 11 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/99; full list of members
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 17 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 06 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 06/10/98 from: 2-4 lichfield street burton on trent staffordshire
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/98; no change of members
Documents
Accounts with accounts type small
Date: 06 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Some Companies
14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED
FLAT 2,LONDON,SW4 7LH
Number: | 06256011 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 SNOWDROP PATH,ROMFORD,RM3 8BA
Number: | 11935558 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE CHAMBERS,PEMBROKE,SA71 4LB
Number: | 08034936 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUSE SECURITY AND ELECTRICAL LTD
4 AUDLEYS CLOSE,NEWTOWNARDS,BT23 8WF
Number: | NI646871 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 THE PADDOCKS,HERNE BAY,CT6 6QX
Number: | 06534780 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 REGENT PLACE,WAKEFIELD,WF3 3FE
Number: | 10027657 |
Status: | ACTIVE |
Category: | Private Limited Company |