Advanced company searchLink opens in new window

EUROFINS MTS CONSUMER PRODUCT TESTING UK LIMITED

Company number 07337435

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)
11 Mar 2024 TM01 Termination of appointment of Mark Ashley Randall as a director on 7 March 2024
08 Mar 2024 AP01 Appointment of Mr Andrew Hudson as a director on 7 March 2024
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 1,852,878
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 739,878
06 Nov 2023 PSC02 Notification of Eurofins Product Testing Uk Holding Limited as a person with significant control on 31 October 2023
06 Nov 2023 PSC07 Cessation of Eurofins Scientific S.E as a person with significant control on 31 October 2023
30 Aug 2023 AA Full accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
03 Feb 2023 AP03 Appointment of Miss Laura Jayne Ganderton as a secretary on 20 January 2023
03 Feb 2023 TM02 Termination of appointment of Sonia Miles as a secretary on 20 January 2023
19 Aug 2022 AD02 Register inspection address has been changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to I54 Business Park Valiant Way Wolverhampton WV9 5GB
18 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
17 Jun 2022 AA Full accounts made up to 31 December 2021
06 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles. That resolution is just confirming this. 20/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2022 MA Memorandum and Articles of Association
23 May 2022 CERTNM Company name changed modern testing services (uk) LIMITED\certificate issued on 23/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-20
04 Apr 2022 AP03 Appointment of Sonia Miles as a secretary on 1 April 2022
04 Apr 2022 TM02 Termination of appointment of Alice Mills as a secretary on 31 March 2022
15 Mar 2022 CH01 Director's details changed for Mr Mark Ashley Randall on 2 March 2022
04 Feb 2022 PSC02 Notification of Eurofins Scientific S.E as a person with significant control on 3 November 2021
04 Feb 2022 PSC07 Cessation of Byung Won Park as a person with significant control on 3 November 2021
04 Feb 2022 AD01 Registered office address changed from 118 Lupton Avenue Leeds West Yorkshire LS9 6ED to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 4 February 2022
04 Feb 2022 AP03 Appointment of Alice Mills as a secretary on 23 January 2022
04 Feb 2022 TM02 Termination of appointment of Elaine Smith as a secretary on 23 January 2022
19 Nov 2021 AP01 Appointment of Mr Stephane Rene Ernest Barrau as a director on 3 November 2021