Advanced company searchLink opens in new window

SOURCE BIOSCIENCE LIMITED

Company number 00079136

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2017 RR02 Re-registration from a public company to a private limited company
10 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
05 Jul 2017 PSC02 Notification of Sherwood Holdings Limited as a person with significant control on 20 September 2016
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
12 Jun 2017 AD04 Register(s) moved to registered office address 1 Orchard Place Nottingham Business Nottingham Nottinghamshire NG8 6PX
24 May 2017 CH01 Director's details changed for Mr Jay Charles Lecoque on 24 May 2017
12 May 2017 AP03 Appointment of Mr Michael John Astle as a secretary on 12 May 2017
12 May 2017 TM01 Termination of appointment of Nicholas Watson Ash as a director on 12 May 2017
12 May 2017 TM01 Termination of appointment of Nicholas Ivor Leaves as a director on 12 May 2017
12 May 2017 TM01 Termination of appointment of Timothy Charles Metcalfe as a director on 12 May 2017
12 May 2017 TM02 Termination of appointment of Nicholas Watson Ash as a secretary on 12 May 2017
05 May 2017 CH01 Director's details changed for Mr Jay Charles Lecoque on 5 May 2017
05 May 2017 CH03 Secretary's details changed for Dr Nicholas Watson Ash on 5 May 2017
05 May 2017 CH01 Director's details changed for Mr Timothy Charles Metcalfe on 5 May 2017
05 May 2017 CH01 Director's details changed for Dr. Nicholas Ivor Leaves on 5 May 2017
05 May 2017 CH01 Director's details changed for Dr Nicholas Watson Ash on 5 May 2017
05 May 2017 CH01 Director's details changed for Dr Nicholas Watson Ash on 5 May 2017
28 Apr 2017 AP01 Appointment of Mr James Douglas Agnew as a director on 27 April 2017
28 Apr 2017 AP01 Appointment of Mr Iain Macdonald Chisholm as a director on 27 April 2017
28 Apr 2017 AP01 Appointment of Mr Russell Steven Wheatcroft as a director on 27 April 2017
13 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2017 AP01 Appointment of Jay Charles Lecoque as a director on 24 November 2016
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 7,202,524
17 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme/further option shares 09/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2016 TM01 Termination of appointment of Timothy David Jackson-Smith as a director on 15 September 2016