Advanced company searchLink opens in new window

STARLIMS UK LIMITED

Company number 03422264

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)
29 Apr 2016 AP03 Appointment of Mr Kevan Gogay as a secretary on 19 April 2016
28 Apr 2016 TM02 Termination of appointment of Elian Robert Winstanley as a secretary on 19 April 2016
28 Apr 2016 AP01 Appointment of Mr Gary James Hall as a director on 19 April 2016
28 Apr 2016 TM01 Termination of appointment of Thomas Craig Freyman as a director on 29 January 2016
09 Nov 2015 AD03 Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
16 Sep 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8,400
22 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 8,400
20 Aug 2014 AD02 Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
24 Jun 2014 CERTNM Company name changed starlims europe LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
24 Jun 2014 CONNOT Change of name notice
27 May 2014 AA Full accounts made up to 31 December 2013
11 Sep 2013 AA Full accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 8,400
17 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2013 AD01 Registered office address changed from Endeavour House 98 Waters Meeting Road Bolton Lancs BL1 8SW on 8 January 2013
08 Jan 2013 CH03 Secretary's details changed for Mr Elian Robert Winstanley on 7 January 2013
07 Jan 2013 CH01 Director's details changed for Mr Thomas Craig Freyman on 7 January 2013
18 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
09 May 2012 AA Full accounts made up to 31 December 2011
30 Aug 2011 AA Accounts for a small company made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
24 Jun 2011 AP03 Appointment of Mr Elian Robert Winstanley as a secretary
24 Jun 2011 TM02 Termination of appointment of Martin Bandel as a secretary
23 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders