- Company Overview for ALDERLEY ANALYTICAL LTD (08665244)
- Filing history for ALDERLEY ANALYTICAL LTD (08665244)
- People for ALDERLEY ANALYTICAL LTD (08665244)
- Charges for ALDERLEY ANALYTICAL LTD (08665244)
- More for ALDERLEY ANALYTICAL LTD (08665244)
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
|
|
16 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
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
|
|
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
|
|
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
|
|
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|
|
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2015 | MR04 | Satisfaction of charge 086652440001 in full |