- 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) |
---|---|---|---|
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
|
|
22 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
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
|
|
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
|
|
17 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
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 |