Advanced company searchLink opens in new window

THERMO FISHER SCIENTIFIC BLADE I LIMITED

Company number 11248011

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 Apr 2024 AP01 Appointment of Georgina Adams Green as a director on 18 April 2024
19 Apr 2024 AP01 Appointment of Alison Jane Starr as a director on 18 April 2024
19 Apr 2024 TM01 Termination of appointment of David John Norman as a director on 18 April 2024
20 Feb 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
01 Nov 2023 AA Group of companies' accounts made up to 30 September 2022
22 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 7,240,020.65
11 Apr 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
17 Feb 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Feb 2023 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
14 Feb 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
10 Feb 2023 TM01 Termination of appointment of Mark Petch Stevenson as a director on 3 January 2023
09 Feb 2023 AP01 Appointment of Dr Mark Petch Stevenson as a director on 22 August 2022
31 Jan 2023 SH05 Statement of capital on 6 December 2022
  • GBP 7,240,020.54
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 6 December 2022
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 7,240,020.64
18 Jan 2023 CERTNM Company name changed cidron (tbs) newholdco LIMITED\certificate issued on 18/01/23
  • NM04 ‐ Change of name by provision in articles
16 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2023 PSC02 Notification of Thermo Fisher Scientific Matrix Holding Limited as a person with significant control on 3 January 2023
13 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 13 January 2023
13 Jan 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 404,546.61
11 Jan 2023 AP01 Appointment of David John Norman as a director on 3 January 2023
10 Jan 2023 TM01 Termination of appointment of Arthur Randall Bradwell as a director on 3 January 2023
10 Jan 2023 TM01 Termination of appointment of Jonas Agnblad as a director on 3 January 2023