Advanced company searchLink opens in new window

AGENDA 1 ANALYTICAL SERVICES LIMITED

Company number 05903736

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 AP01 Appointment of Mr Michael Boyd as a director on 6 January 2021
06 Jan 2021 AD01 Registered office address changed from Heritage House Church Road Egham TW20 9QD England to Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN on 6 January 2021
06 Jan 2021 AP01 Appointment of Mr James Mcgurk as a director on 6 January 2021
06 Jan 2021 AP03 Appointment of Mrs Catherine Anne Aldag as a secretary on 6 January 2021
06 Jan 2021 TM01 Termination of appointment of Mark Carnegie-Brown as a director on 6 January 2021
06 Jan 2021 TM01 Termination of appointment of Steven Francis Axtell Horder as a director on 6 January 2021
02 Oct 2020 TM01 Termination of appointment of Matthew James Hanson as a director on 18 September 2020
02 Oct 2020 AP01 Appointment of Mr Steven Francis Axtell Horder as a director on 18 September 2020
29 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
29 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
29 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
31 Jul 2020 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Heritage House Church Road Egham TW20 9QD on 31 July 2020
11 Mar 2020 TM01 Termination of appointment of Paul Mccluskey as a director on 31 December 2019
07 Feb 2020 TM01 Termination of appointment of Simon Bristow as a director on 23 January 2020
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
20 Jan 2020 PSC05 Change of details for Concept Life Sciences (Analytical Laboratories) Limited as a person with significant control on 31 July 2017
20 Jan 2020 PSC07 Cessation of Concept Life Sciences (Holdings) Limited as a person with significant control on 6 April 2016
04 Nov 2019 TM01 Termination of appointment of John William Handley as a director on 10 September 2019
10 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
10 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
10 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
10 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18