EUROFINS CLINICAL DIAGNOSTICS UK LIMITED
Company number 05900958
- Company Overview for EUROFINS CLINICAL DIAGNOSTICS UK LIMITED (05900958)
- Filing history for EUROFINS CLINICAL DIAGNOSTICS UK LIMITED (05900958)
- People for EUROFINS CLINICAL DIAGNOSTICS UK LIMITED (05900958)
- Charges for EUROFINS CLINICAL DIAGNOSTICS UK LIMITED (05900958)
- More for EUROFINS CLINICAL DIAGNOSTICS UK LIMITED (05900958)
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) |
---|---|---|---|
12 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
02 Feb 2021 | TM01 | Termination of appointment of William James Wreford as a director on 7 January 2021 | |
01 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Feb 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 December 2018 | |
05 Oct 2018 | PSC02 | Notification of Eurofins Clinical Testing Holding Lux Sarl as a person with significant control on 1 October 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr John Mark O’Sullivan as a director on 1 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 3 October 2018 | |
03 Oct 2018 | AP03 | Appointment of Ms Alice Irene Mills as a secretary on 1 October 2018 | |
03 Oct 2018 | AP01 | Appointment of Ms Alice Irene Mills as a director on 1 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of William James Wreford as a person with significant control on 1 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of Sandra Jane Wreford as a person with significant control on 1 October 2018 | |
03 Oct 2018 | TM02 | Termination of appointment of Roffe Swayne Secretaries Limited as a secretary on 1 October 2018 | |
06 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
20 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
22 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |