Advanced company searchLink opens in new window

SOURCE BIOSCIENCE (STORAGE) LIMITED

Company number 00878160

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)
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
  • RES13 ‐ Company business 22/03/2018
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