Advanced company searchLink opens in new window

SOUTHERN MICROBIOLOGICAL SERVICES LIMITED

Company number 02420011

Filter by category

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)
22 Dec 2023 AA Accounts for a small company made up to 31 December 2022
26 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
18 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
01 Aug 2023 AP01 Appointment of Mr Simon James Cliff as a director on 21 April 2023
01 Aug 2023 AP01 Appointment of Dr Frederick John Stubbins as a director on 21 April 2023
22 Mar 2023 AA Accounts for a small company made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
20 Apr 2022 TM01 Termination of appointment of Larissa Jane Taylor as a director on 20 April 2022
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
09 Jul 2021 AA Accounts for a small company made up to 31 December 2020
11 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
31 Mar 2020 AA Accounts for a small company made up to 31 December 2019
30 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 AD01 Registered office address changed from Milsted Landon Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to Building 170 Abbott Drive Kent Science Park Sittingbourne Kent ME9 8AZ on 4 January 2019
04 Jan 2019 AP01 Appointment of Mrs Larissa Taylor as a director on 3 January 2019
04 Jan 2019 TM01 Termination of appointment of Antony William Bellekom as a director on 3 January 2019
04 Jan 2019 PSC02 Notification of Tentamus Uk Limited as a person with significant control on 3 January 2019
04 Jan 2019 PSC07 Cessation of Sally Jane Bellekom as a person with significant control on 3 January 2019
04 Jan 2019 PSC07 Cessation of Antony William Bellekom as a person with significant control on 3 January 2019
01 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
19 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
24 Aug 2018 AD01 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Milsted Landon Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 24 August 2018
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
13 Apr 2018 AD01 Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 13 April 2018