Advanced company searchLink opens in new window

CANSFORD LABORATORIES LIMITED

Company number 07466011

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)
23 Dec 2016 CH01 Director's details changed for Andrew Meyrick on 1 December 2015
23 Dec 2016 CH01 Director's details changed for Dr Lolita Margareta Tsanaclis on 1 December 2015
26 Feb 2016 AD01 Registered office address changed from , Cottage Farm, Michaelston Le Pit Dinas Powys, Mid Glamorgan, CF64 4HE to 1a Pentwyn Business Centre Wharfdale Road Cardiff CF23 7HB on 26 February 2016
06 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2017.
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 9
29 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 9
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AD01 Registered office address changed from , Cambrian Complex Ystrad Road, Fforestfach, Swansea, West Glamorgan, SA5 4HJ, Wales on 13 November 2013
13 Nov 2013 TM02 Termination of appointment of Daniel Perrin as a secretary
06 Sep 2013 SH06 Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 9.00
06 Sep 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Sep 2013 SH03 Purchase of own shares.
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 12.00
08 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 22/06/2017.
08 Jan 2013 AD01 Registered office address changed from , C/O Atkinson Lewis Accountancy, Cambrian Complex Ystrad Road, Fforestfach, Swansea, West Glamorgan, SA5 4HJ, Wales on 8 January 2013
06 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AA Accounts for a dormant company made up to 31 March 2011
13 Jun 2012 AA01 Current accounting period shortened from 31 March 2012 to 31 March 2011
27 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Mar 2012 AP01 Appointment of Andrew Meyrick as a director
14 Mar 2012 AP01 Appointment of James Nutt as a director
14 Mar 2012 AP01 Appointment of Dr Lolita Margareta Tsanaclis as a director
14 Mar 2012 AP01 Appointment of Kim Bagley as a director