Advanced company searchLink opens in new window

BIO-TECHNE LTD

Company number 02490104

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)
17 Jun 2016 TM01 Termination of appointment of James Hippel as a director on 16 June 2016
17 Jun 2016 AP01 Appointment of Mr Gary Michael Stapleton as a director on 16 June 2016
17 Feb 2016 CERTNM Company name changed r & d systems europe LTD.\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
15 Jan 2016 AP01 Appointment of Ms Brenda Furlow as a director on 13 January 2016
15 Jan 2016 AP01 Appointment of Mr James Hippel as a director on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Kathleen Backes as a director on 13 January 2016
21 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 680,000
16 Apr 2015 AA Full accounts made up to 30 June 2014
03 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 680,000
17 Mar 2014 AA Full accounts made up to 30 June 2013
06 Feb 2014 TM01 Termination of appointment of Gregory J Melsen as a director on 31 January 2014
18 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
07 Aug 2013 AP01 Appointment of Mr Charles Robert Kummeth as a director on 24 July 2013
28 Feb 2013 AA Full accounts made up to 30 June 2012
03 Dec 2012 TM01 Termination of appointment of Thomas E Oland as a director on 30 November 2012
08 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
28 Feb 2012 AA Full accounts made up to 30 June 2011
19 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Ms Kathleen Backes on 1 September 2011
13 Sep 2011 CH01 Director's details changed for Gregory J Melsen on 1 September 2011
13 Sep 2011 CH01 Director's details changed for Ms Ruth Bright on 1 September 2011
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 25 April 2011
  • GBP 680,000.00
10 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transitional provisions & savings 07/01/2011
28 Jan 2011 AA Full accounts made up to 30 June 2010