Advanced company searchLink opens in new window

IDEXX LABORATORIES LIMITED

Company number 02454226

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)
11 May 2018 AP01 Appointment of Mr Willard R Blanche Jr as a director on 27 April 2018
11 May 2018 AP01 Appointment of Mr. Jeffery Donn Chadbourne as a director on 27 April 2018
11 May 2018 TM01 Termination of appointment of John Royal Morton as a director on 27 April 2018
14 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
24 Jan 2018 RP04TM02 Second filing for the termination of Reed Smith Corporate Services Limited as a secretary
17 Jan 2018 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
17 Jan 2018 AD02 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 7 Albemarle Street London W1S 4HQ
08 Jan 2018 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2 January 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 24/01/2018.
29 Sep 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
20 Feb 2017 AP01 Appointment of Brian Patrick Mckeon as a director on 23 January 2017
12 Jan 2017 TM01 Termination of appointment of Michael James Williams as a director on 2 November 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 AP01 Appointment of Jacqueline Studer as a director on 31 March 2016
28 Jul 2016 TM01 Termination of appointment of Monique Birgitta Koeleman as a director on 31 March 2016
28 Jul 2016 AP01 Appointment of Michael James Williams as a director on 31 March 2016
25 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
23 Sep 2015 AA Full accounts made up to 31 December 2014
26 May 2015 CH01 Director's details changed for Paul Tye on 26 May 2015
26 May 2015 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 26 May 2015
26 May 2015 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
12 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
26 Sep 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 AP03 Appointment of Jacqueline Studer as a secretary on 1 September 2014
02 Sep 2014 TM02 Termination of appointment of Jeffrey a Fiarman as a secretary on 1 September 2014