CLARITY BIOSOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06086991 |
Category | Private Limited Company |
Incorporated | 06 Feb 2007 |
Age | 17 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CLARITY BIOSOLUTIONS LIMITED is an active private limited company with number 06086991. It was incorporated 17 years, 5 months, 25 days ago, on 06 February 2007. The company address is Porton Science Park Bybrook Road Porton Science Park Bybrook Road, Salisbury, SP4 0BF, Wiltshire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Change date: 2018-05-10
Old address: Building 114 Porton Down Science Park Salisbury Wiltshire SP4 0JQ
New address: Porton Science Park Bybrook Road Porton Down Salisbury Wiltshire SP4 0BF
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Christopher Danks
Appointment date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 May 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: 10 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Capital allotment shares
Date: 05 Sep 2013
Action Date: 12 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-12
Capital : 533.68 GBP
Documents
Capital allotment shares
Date: 05 Sep 2013
Action Date: 28 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-28
Capital : 533.68 GBP
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 10 May 2013
Action Date: 28 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-28
Capital : 533.68 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 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: 01 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: David Mackay West
Documents
Resolution
Date: 09 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Hugh Ballantine Dykes
Documents
Capital allotment shares
Date: 21 Dec 2009
Action Date: 10 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-10
Capital : 262.5 GBP
Documents
Change registered office address company with date old address
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-09
Old address: 8 Centre One, Lysander Way Old Sarum Park Salisbury Wiltshire SP4 6BU
Documents
Certificate change of name company
Date: 13 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed drypharm LIMITED\certificate issued on 13/10/09
Documents
Change of name notice
Date: 13 Oct 2009
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 13 Oct 2009
Action Date: 25 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-25
Capital : 10 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination secretary company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine West
Documents
Capital allotment shares
Date: 07 Oct 2009
Action Date: 25 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-25
Capital : 1 GBP
Documents
Capital alter shares subdivision
Date: 07 Oct 2009
Action Date: 25 Sep 2009
Category: Capital
Type: SH02
Date: 2009-09-25
Documents
Miscellaneous
Date: 07 Oct 2009
Category: Miscellaneous
Type: MISC
Description: 123 increasing from £1000 to £9000
Documents
Resolution
Date: 07 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/2008 to 31/12/2007
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09892370 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 MARBOROUGH MEWS,BASINGSTOKE,RG24 8NA
Number: | 08985613 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 TALBOT ROAD,TROWBRIDGE,BA14 9JP
Number: | 11933983 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN JEFFERY DECORATORS LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11446397 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTYARD LODGE,HALE ALTRINCHAM,WA14 3NG
Number: | 02050466 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY PROPERTY EDUCATION LTD
155 SHAKESPEARE STREET,SOUTHPORT,PR8 5AN
Number: | 11707690 |
Status: | ACTIVE |
Category: | Private Limited Company |