Advanced company searchLink opens in new window

ALDERLEY ANALYTICAL LTD

Company number 08665244

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)
28 Mar 2018 TM01 Termination of appointment of Glenn Crocker as a director on 1 November 2017
08 Mar 2018 AA Full accounts made up to 31 December 2017
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
07 Sep 2017 AD01 Registered office address changed from 3G48 Biohub at Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG to Alderley Analytical Iohub at Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on 7 September 2017
22 Dec 2016 RESOLUTIONS Resolutions
  • RES14 ‐ 31179 ord shares of £0.01 23/11/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 2,759.87
16 Dec 2016 SH08 Change of share class name or designation
28 Nov 2016 AP01 Appointment of Mr Andrew John Ferns as a director on 23 November 2016
28 Nov 2016 AP01 Appointment of Mr Mark O'brien as a director on 23 November 2016
31 Oct 2016 AA Accounts for a small company made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Nwf4B Directors Limited as a director on 30 September 2016
05 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
09 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 999,138.95
09 Sep 2015 AD01 Registered office address changed from Alderley Analytical Biohub at Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG to 3G48 Biohub at Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on 9 September 2015
09 Sep 2015 AP02 Appointment of Nwf4B Directors Limited as a director on 22 July 2015
04 Sep 2015 AP01 Appointment of Dr Glenn Crocker as a director on 22 July 2015
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,133.35
18 Aug 2015 TM01 Termination of appointment of Sally Catherine Hannam as a director on 22 July 2015
18 Aug 2015 TM01 Termination of appointment of Claire Louise Ayre as a director on 22 July 2015
03 Aug 2015 SH02 Sub-division of shares on 22 July 2015
03 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 22/07/2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,619.35
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jul 2015 MR04 Satisfaction of charge 086652440001 in full