BIOMEDICAL DATA SOLUTIONS LIMITED

Millennium Court First Avenue Millennium Court First Avenue, Burton-On-Trent, DE14 2WH, Staffordshire, England
StatusACTIVE
Company No.02291703
CategoryPrivate Limited Company
Incorporated31 Aug 1988
Age35 years, 9 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Kuenzel

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Siegle

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Whelan

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Dexter

Documents

View document PDF

Termination secretary company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Whelan

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Dexter

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Roberts

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markus Wolfinger

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Siegle

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Richard Roberts

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david vale

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/05; full list of members; amend

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/05; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/07/03--------- £ si 2@1=2 £ ic 561/563

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Capital

Type: 169

Description: £ ic 1011/561 01/02/01 £ sr 450@1=450

Documents

View document PDF

Resolution

Date: 15 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/98; no change of members

Documents

View document PDF

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

View document PDF


Some Companies

Number:06256011
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIKA76 LTD

2 SNOWDROP PATH,ROMFORD,RM3 8BA

Number:11935558
Status:ACTIVE
Category:Private Limited Company

DRAGON AUTOMATION LIMITED

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

GLASSLAM PRODUCTS LIMITED

21 THE PADDOCKS,HERNE BAY,CT6 6QX

Number:06534780
Status:ACTIVE
Category:Private Limited Company

GT DATA SOLUTIONS LIMITED

2 REGENT PLACE,WAKEFIELD,WF3 3FE

Number:10027657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source