UKBizDB.co.uk

BIOSSL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Biossl Limited. The company was founded 9 years ago and was given the registration number 09254582. The firm's registered office is in WELLINGTON. You can find them at 9 High Street, , Wellington, Somerset. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:BIOSSL LIMITED
Company Number:09254582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:9 High Street, Wellington, Somerset, TA21 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rue De La Pierreuse, Foisches, France, 08600

Director01 January 2015Active
9, High Street, Wellington, England, TA21 8QT

Director08 October 2014Active
27, 15168-66a Avenue, Surrey, Canada, VS3 1X2

Director01 January 2015Active

People with Significant Control

Mr Johann Sebastiaan Caubergh
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:Belgian
Country of residence:France
Address:1, Rue De La Pierreuse, Foisches, France, 08600
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Capital

Capital allotment shares.

Download
2016-05-17Capital

Capital allotment shares.

Download
2016-04-18Capital

Capital allotment shares.

Download
2016-03-14Capital

Capital allotment shares.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Accounts

Change account reference date company current shortened.

Download
2015-12-17Capital

Capital allotment shares.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Capital

Capital allotment shares.

Download
2015-07-17Capital

Capital allotment shares.

Download
2015-06-22Officers

Termination director company with name termination date.

Download
2015-01-15Officers

Appoint person director company with name date.

Download
2015-01-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.