Advanced company searchLink opens in new window

JUDGES SCIENTIFIC PLC

Company number 04597315

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)
15 Jun 2018 AP01 Appointment of Mr Charles John Arthur Holroyd as a director on 1 June 2018
15 Jun 2018 TM02 Termination of appointment of Christopher Talbot as a secretary on 1 June 2018
15 Jun 2018 TM01 Termination of appointment of Glynn Carl Reece as a director on 1 June 2018
07 Jun 2018 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
23 Mar 2018 AA Group of companies' accounts made up to 31 December 2017
10 Jan 2018 TM01 Termination of appointment of David Barnbrook as a director on 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
22 Nov 2017 AP01 Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017
05 Jun 2017 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
30 Mar 2017 AA Group of companies' accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 305,231.4
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 305,202.45
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 9 August 2016
  • GBP 305,127.45
07 Sep 2016 MR04 Satisfaction of charge 2 in full
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 305,102.45
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 305,077.45
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 305,027.45
06 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2016 CH01 Director's details changed for Mr Glynn Carl Reece on 20 May 2016
22 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 21 November 2015 no member list
Statement of capital on 2015-12-14
  • GBP 304,927.45
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 304,852.45
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 304,927.45
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 304,602.45