Advanced company searchLink opens in new window

COVANCE CRS INTERNATIONAL LIMITED

Company number 00502370

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)
06 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 14,675,514.7
05 Nov 2015 AD01 Registered office address changed from Huntingdon Life Sciences Ltd Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS to Woolley Road Alconbury Huntingdon Cambridgeshire PE28 4HS on 5 November 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 CERTNM Company name changed life sciences research LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
18 Sep 2015 CONNOT Change of name notice
10 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 14,675,514.7
17 Oct 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 MR01 Registration of charge 005023700017, created on 12 August 2014
14 Aug 2014 MR01 Registration of charge 005023700018, created on 12 August 2014
14 Aug 2014 MR01 Registration of charge 005023700019, created on 12 August 2014
29 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 14,675,514.7
14 May 2014 MR01 Registration of charge 005023700014
14 May 2014 MR01 Registration of charge 005023700015
14 May 2014 MR01 Registration of charge 005023700016
04 Feb 2014 AAMD Amended full accounts made up to 31 December 2012
30 Sep 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
24 Apr 2013 AP01 Appointment of Dr Adrian Paul Hardy as a director
18 Apr 2013 AP01 Appointment of Dr Paul Brooker as a director
18 Apr 2013 AP01 Appointment of Mr Richard Michaelson as a director
04 Apr 2013 AP01 Appointment of Mr Christopher David Brown as a director
28 Mar 2013 TM01 Termination of appointment of Julian Griffiths as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 13
29 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders