SOURCE BIOSCIENCE (STORAGE) LIMITED
Company number 00878160
- Company Overview for SOURCE BIOSCIENCE (STORAGE) LIMITED (00878160)
- Filing history for SOURCE BIOSCIENCE (STORAGE) LIMITED (00878160)
- People for SOURCE BIOSCIENCE (STORAGE) LIMITED (00878160)
- Charges for SOURCE BIOSCIENCE (STORAGE) LIMITED (00878160)
- More for SOURCE BIOSCIENCE (STORAGE) LIMITED (00878160)
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) |
---|---|---|---|
24 Feb 2021 | MR04 | Satisfaction of charge 008781600008 in full | |
24 Feb 2021 | MR04 | Satisfaction of charge 008781600009 in full | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
17 Nov 2020 | AP01 | Appointment of Mr Anthony Ratcliffe as a director on 17 November 2020 | |
03 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Russell Steven Wheatcroft on 24 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Trevor Frank Nolan as a director on 28 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
14 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
14 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
19 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
19 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
05 Jun 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
05 Jun 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
07 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
07 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
17 Jan 2018 | AP01 | Appointment of Mr Trevor Frank Nolan as a director on 9 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Iain Macdonald Chisholm as a director on 2 January 2018 | |
28 Dec 2017 | CH01 | Director's details changed for Mr Russell Steven Wheatcroft on 28 December 2017 | |
05 Oct 2017 | TM02 | Termination of appointment of Michael John Astle as a secretary on 5 October 2017 |