Advanced company searchLink opens in new window

RESCHEM ANALYTICAL LIMITED

Company number 08851343

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)
30 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England to C/O Smithers Uk Holdings Shrewsbury Road Shawbury Shropshire SY4 4NR on 11 January 2023
11 Jan 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
04 Jan 2023 AP01 Appointment of John Michael Hochschwender as a director on 3 January 2023
04 Jan 2023 AP01 Appointment of Susan Shepherd as a director on 3 January 2023
04 Jan 2023 TM01 Termination of appointment of Gareth Peter Watson as a director on 3 January 2023
04 Jan 2023 TM01 Termination of appointment of Derek Campbell Brown as a director on 3 January 2023
04 Jan 2023 MR01 Registration of charge 088513430001, created on 3 January 2023
04 Oct 2022 PSC02 Notification of Reschem Analytical Holdings Limited as a person with significant control on 14 August 2020
04 Oct 2022 PSC07 Cessation of Gareth Peter Watson as a person with significant control on 14 August 2020
04 Oct 2022 PSC07 Cessation of Derek Campbell Brown as a person with significant control on 14 August 2020
14 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
07 May 2020 AA Total exemption full accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
26 Mar 2019 PSC04 Change of details for Mr Gareth Peter Watson as a person with significant control on 26 March 2019
26 Mar 2019 PSC04 Change of details for Mr Derek Campbell Brown as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Derek Campbell Brown on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Gareth Peter Watson on 26 March 2019
26 Mar 2019 AD01 Registered office address changed from 8 Jubilee Parkway Jubilee Business Park Stores Road Derby Derbyshire DE21 4BJ England to Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 26 March 2019