Basildon
Essex
SS15 4AZ
Director Name | Graham Lawrence Ennis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Dudeney Lodge Upper Hollingdean Road Brighton East Sussex BN1 7GT |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Douglas Dunn 83.33% Ordinary |
---|---|
2 at £1 | Graham Lawrence Ennis 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
7 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 July 2022 | Memorandum and Articles of Association (21 pages) |
30 June 2022 | Company name changed biosphere systems LIMITED\certificate issued on 30/06/22
|
30 June 2022 | Change of name notice (2 pages) |
8 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
20 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
3 April 2019 | Change of details for Mr Douglas Dunn as a person with significant control on 6 April 2016 (2 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Termination of appointment of Graham Lawrence Ennis as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Graham Lawrence Ennis as a director on 25 September 2015 (1 page) |
8 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 April 2015 | Registered office address changed from Wheatfields Wash Road Basildon Essex Ss 15 4Az United Kingdom to Star House 81a High Road Benfleet Essex SS7 5LN on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from Wheatfields Wash Road Basildon Essex Ss 15 4Az United Kingdom to Star House 81a High Road Benfleet Essex SS7 5LN on 10 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Wheatfields Wash Road Basildon Essex Ss 15 4Az on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Wheatfields Wash Road Basildon Essex Ss 15 4Az on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Wheatfields Wash Road Basildon Essex Ss 15 4Az on 9 April 2015 (1 page) |
12 March 2015 | Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Star House 81a High Road Benfleet Essex SS7 5LN on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Star House 81a High Road Benfleet Essex SS7 5LN on 12 March 2015 (2 pages) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|