- Company Overview for STARLIMS UK LIMITED (03422264)
- Filing history for STARLIMS UK LIMITED (03422264)
- People for STARLIMS UK LIMITED (03422264)
- Charges for STARLIMS UK LIMITED (03422264)
- Registers for STARLIMS UK LIMITED (03422264)
- More for STARLIMS UK LIMITED (03422264)
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 2020 | AP01 | Appointment of Mr Michael Robert Kendall Clayton as a director on 23 March 2020 | |
07 May 2020 | TM01 | Termination of appointment of George Mountrichas as a director on 23 March 2020 | |
06 May 2020 | AP01 | Appointment of Mrs Karen Ann Krammer as a director on 1 March 2020 | |
04 May 2020 | TM01 | Termination of appointment of Brian Yoor as a director on 29 February 2020 | |
14 Oct 2019 | AD01 | Registered office address changed from Vanwall Business Park Vanwall Road Maidenhead SL6 4XE England to Crossgate House Cross Street Sale M33 7FT on 14 October 2019 | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Aug 2019 | AD02 | Register inspection address has been changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Sovereign House Bingham Road Sittingbourne ME10 3SU | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
13 Aug 2019 | AD01 | Registered office address changed from 2nd Floor Crossgate House Cross Street Sale Cheshire M33 7FT to Vanwall Business Park Vanwall Road Maidenhead SL6 4XE on 13 August 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr George Mountrichas as a director on 27 September 2018 | |
10 Jun 2019 | TM01 | Termination of appointment of Gary James Hall as a director on 27 September 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Neil Harris as a director on 31 August 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Susan Hudson as a director on 31 August 2018 | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
16 Jul 2018 | PSC05 | Change of details for Abbott Laboratories Inc as a person with significant control on 13 July 2018 | |
09 May 2018 | PSC02 | Notification of Abbott Laboratories Inc as a person with significant control on 6 April 2016 | |
08 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 May 2018 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
23 Aug 2017 | AD03 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY | |
18 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
29 Apr 2016 | AP01 | Appointment of Mr Brian Yoor as a director on 29 January 2016 | |
29 Apr 2016 | AP01 | Appointment of Ms Susan Hudson as a director on 19 April 2016 |