Advanced company searchLink opens in new window

CELLMARK SERVICES LTD

Company number 00694901

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)
13 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
01 Jun 2016 AA Full accounts made up to 31 December 2015
09 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
02 Jun 2015 AA Full accounts made up to 31 December 2014
15 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
13 Jun 2014 AA Full accounts made up to 31 December 2013
10 Oct 2013 MISC Section 519
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
29 Jul 2013 TM02 Termination of appointment of Eacotts International Limited as a secretary
29 Jul 2013 AP03 Appointment of Mr Uwe Schoumakers as a secretary
04 Jun 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 CH04 Secretary's details changed for Eacotts Limited on 15 March 2013
07 Feb 2013 MISC Section 519 ca 2006.
21 Dec 2012 AA Full accounts made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2012 TM01 Termination of appointment of Andrew Neuling as a director
03 Apr 2012 CERTNM Company name changed alcan international network LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
21 Mar 2012 AP04 Appointment of Eacotts Limited as a secretary
21 Mar 2012 AD01 Registered office address changed from Pechiney House the Grove Slough, Berkshire SL1 1QF on 21 March 2012
21 Mar 2012 TM02 Termination of appointment of Laurence Slattery as a secretary
04 Oct 2011 AA Full accounts made up to 31 December 2010
18 Jul 2011 AP01 Appointment of Mr Uwe Schoumakers as a director