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)
17 Jul 2012 CH01 Director's details changed for Dr Nicholas Watson Ash on 17 July 2012
17 Jul 2012 CH01 Director's details changed for Mr Laurence Andrew Turnbull on 17 July 2012
17 Jul 2012 CH01 Director's details changed for Dr Nicholas Ivor Leaves on 17 July 2012
25 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
25 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2012 AD02 Register inspection address has been changed from Holme Oak Holme Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE
22 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
28 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 16
05 Aug 2010 CH01 Director's details changed for Dr Sue Foden on 21 December 2009
02 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
30 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
02 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
02 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
02 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
02 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
02 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
28 Jan 2010 AR01 Annual return made up to 6 July 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Dr Nicholas Ivor Leaves on 23 October 2009
06 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
09 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
07 Jan 2009 353a Location of register of members (non legible)
17 Dec 2008 OC138 Reduction of iss capital and minute (oc)
17 Dec 2008 CERT21 Certificate of cancellation of share premium account