Advanced company searchLink opens in new window

JUDGES SCIENTIFIC PLC

Company number 04597315

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)
31 May 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 316,114.55
25 May 2022 MR01 Registration of charge 045973150006, created on 20 May 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 316,058.3
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 316,040.8
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 316,028.3
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 315,958.3
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 315,920.75
26 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
28 Jul 2021 AD03 Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL
28 Jul 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 10th Floor Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL
07 Jul 2021 MR01 Registration of charge 045973150005, created on 24 June 2021
04 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
01 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
01 Oct 2020 AP01 Appointment of Mrs Lushani Kodituwakku as a director on 23 September 2020
29 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
11 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with updates
25 Oct 2019 CH01 Director's details changed for Mr Bradley Leonard Ormsby on 24 October 2019
14 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
17 Apr 2019 PSC08 Notification of a person with significant control statement
05 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
15 Jun 2018 AP03 Appointment of Mr Glynn Carl Reece as a secretary on 1 June 2018
15 Jun 2018 AP01 Appointment of Mr Charles John Arthur Holroyd as a director on 1 June 2018