Advanced company searchLink opens in new window

INSTEM SCIENTIFIC LIMITED

Company number 03861669

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)
27 Jul 2012 CH01 Director's details changed for Dr Gordon Smith Baxter on 14 July 2012
11 Jul 2012 CC04 Statement of company's objects
15 Jun 2012 SH08 Change of share class name or designation
15 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 May 2012 AP03 Appointment of Darren Stretton as a secretary
07 May 2012 TM02 Termination of appointment of Sandra Stickley as a secretary
13 Jan 2012 CERTNM Company name changed biowisdom LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
13 Jan 2012 CONNOT Change of name notice
19 Dec 2011 AP01 Appointment of Mr Nigel John Goldsmith as a director
06 Dec 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
21 Nov 2011 AP01 Appointment of David Michael Sherwin as a director
21 Nov 2011 TM01 Termination of appointment of James Mclauchlan as a director
21 Oct 2011 AD03 Register(s) moved to registered inspection location
20 Oct 2011 AD02 Register inspection address has been changed
25 Aug 2011 AP03 Appointment of Sandra Margaret Stickley as a secretary
25 Aug 2011 TM02 Termination of appointment of Alison Lloyd as a secretary
11 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Mar 2011 TM02 Termination of appointment of Susan Lowther as a secretary
30 Mar 2011 TM01 Termination of appointment of Susan Lowther as a director
30 Mar 2011 AP01 Appointment of Philip John Reason as a director
30 Mar 2011 AP01 Appointment of James Mclauchlan as a director
30 Mar 2011 AP03 Appointment of Alison Lloyd as a secretary
30 Mar 2011 AD01 Registered office address changed from Harston Mill Harston Cambridge CB22 7GG on 30 March 2011
28 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1