Advanced company searchLink opens in new window

AVACTA LIFE SCIENCES LIMITED

Company number 06605196

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)
12 Jan 2016 TM02 Termination of appointment of Timothy James Sykes as a secretary on 9 December 2015
12 Jan 2016 AP01 Appointment of Mr Richard Craig Alan Slater as a director on 9 December 2015
09 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 16.411
15 Apr 2015 AA Full accounts made up to 31 July 2014
07 Sep 2014 AUD Auditor's resignation
30 May 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 16.411
01 Apr 2014 AA Full accounts made up to 31 July 2013
10 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
22 Apr 2013 AA Full accounts made up to 31 July 2012
28 Mar 2013 CERTNM Company name changed aptuscan LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
13 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
02 May 2012 AD01 Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF United Kingdom on 2 May 2012
30 Jan 2012 AP01 Appointment of Mr David Alastair Maclaughlin Smith as a director
12 Jan 2012 AP01 Appointment of Mr Timothy James Sykes as a director
12 Jan 2012 TM01 Termination of appointment of Terence Rabbitts as a director
12 Jan 2012 TM01 Termination of appointment of Michael Dalrymple as a director
12 Jan 2012 TM01 Termination of appointment of Ip2Ipo Services Limited as a director
12 Jan 2012 AP03 Appointment of Mr Timothy James Sykes as a secretary
12 Jan 2012 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 16.411
29 Dec 2011 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 16.137
19 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 16.058
22 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 19/07/2011
21 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders