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)
13 Jul 2015 AR01 Annual return made up to 6 July 2015 no member list
Statement of capital on 2015-07-13
  • GBP 6,276,753.04
01 May 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 6,276,753
04 Sep 2014 AP01 Appointment of Mr Timothy Charles Metcalfe as a director on 4 September 2014
04 Sep 2014 TM01 Termination of appointment of Robert Bakewell as a director on 4 September 2014
02 Sep 2014 CH01 Director's details changed for Dr Nicholas Ivor Leaves on 15 August 2014
17 Jul 2014 AR01 Annual return made up to 6 July 2014 no member list
Statement of capital on 2014-07-17
  • GBP 6,271,479.3
17 Jul 2014 CH01 Director's details changed for Mrs Pamela Liversidge on 3 July 2014
16 Jul 2014 AP01 Appointment of Mrs Pamela Liversidge as a director on 3 July 2014
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 6,271,479
26 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
26 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2014 MISC Section 519
12 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition 23/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 12/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 6,268,979
14 Dec 2013 MR01 Registration of charge 000791360017
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 6,265,479
22 Jul 2013 AR01 Annual return made up to 6 July 2013 no member list
25 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
28 Aug 2012 AP01 Appointment of Mr Robert Bakewell as a director
28 Aug 2012 TM01 Termination of appointment of Robin Slinger as a director
17 Jul 2012 AR01 Annual return made up to 6 July 2012 no member list
17 Jul 2012 CH03 Secretary's details changed for Dr Nicholas Watson Ash on 17 July 2012
17 Jul 2012 CH01 Director's details changed for Mr Robin Slinger on 17 July 2012
17 Jul 2012 CH01 Director's details changed for Dr Sue Foden on 17 July 2012