Advanced company searchLink opens in new window

CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED

Company number 09046586

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)
09 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
09 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
09 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
07 Aug 2019 AP01 Appointment of Dr Mark Carnegie-Brown as a director on 5 August 2019
18 Jun 2019 AP01 Appointment of Matthew James Hanson as a director on 3 June 2019
17 Jun 2019 TM01 Termination of appointment of Mark Calderbank as a director on 14 June 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
06 Sep 2018 AP01 Appointment of Mark Calderbank as a director on 31 August 2018
06 Sep 2018 TM01 Termination of appointment of Michael John Fort as a director on 31 August 2018
12 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
06 Feb 2018 MR04 Satisfaction of charge 090465860001 in full
06 Feb 2018 MR04 Satisfaction of charge 090465860002 in full
20 Oct 2017 PSC05 Change of details for Concept Life Sciences (Midco) Limited as a person with significant control on 20 February 2017
20 Oct 2017 CH04 Secretary's details changed for A G Secretarial Limited on 20 February 2017
19 Oct 2017 CH01 Director's details changed for Michael John Fort on 20 February 2017
19 Oct 2017 CH01 Director's details changed for Michael John Fort on 31 August 2017
17 Jul 2017 AAMD Amended full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
25 May 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
12 May 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 TM01 Termination of appointment of Alan Stuart Morgan as a director on 4 December 2015
23 Sep 2015 AA Full accounts made up to 31 December 2014