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)
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
03 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
14 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares re-designated 16/12/2009
22 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Apr 2010 MISC Section 519 of ca 2006
11 Mar 2010 AUD Auditor's resignation
03 Feb 2010 SH08 Change of share class name or designation
03 Feb 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 4,620.76
13 Jan 2010 TM01 Termination of appointment of Andrew Richards as a director
13 Jan 2010 TM01 Termination of appointment of Kenneth Olisa as a director
13 Jan 2010 TM01 Termination of appointment of John Gonzalez-Carvajal as a director
13 Jan 2010 TM01 Termination of appointment of Julie Barnes as a director
13 Jan 2010 TM01 Termination of appointment of Mark Docherty as a director
19 Nov 2009 TM01 Termination of appointment of John Shackleton as a director
17 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mark James Docherty on 19 October 2009
17 Nov 2009 CH01 Director's details changed for Dr Andrew John Mcglashan Richards on 19 October 2009
16 Nov 2009 CH01 Director's details changed for Dr Julie Barnes on 19 October 2009
16 Nov 2009 CH01 Director's details changed for Mrs Susan Lowther on 19 October 2009
16 Nov 2009 CH01 Director's details changed for Dr John Ramon Gonzalez-Carvajal on 19 October 2009
16 Nov 2009 CH01 Director's details changed for Dr Gordon Smith Baxter on 19 October 2009
16 May 2009 AA Group of companies' accounts made up to 31 December 2008
29 Jan 2009 88(2) Ad 31/12/08\gbp si 29642@0.01=296.42\gbp ic 4381/4677.42\