Advanced company searchLink opens in new window

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

Company number 04730768

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)
15 May 2017 TM02 Termination of appointment of Nicholas Watson Ash as a secretary on 12 May 2017
15 May 2017 TM01 Termination of appointment of Nicholas Ivor Leaves as a director on 12 May 2017
15 May 2017 TM01 Termination of appointment of James Douglas Agnew as a director on 12 May 2017
28 Apr 2017 AP01 Appointment of Mr Jay Charles Lecoque as a director on 27 April 2017
28 Apr 2017 AP01 Appointment of Mr James Douglas Agnew as a director on 27 April 2017
28 Apr 2017 AP01 Appointment of Mr Iain Macdonald Chisholm as a director on 27 April 2017
28 Apr 2017 AP01 Appointment of Mr Russell Steven Wheatcroft as a director on 27 April 2017
25 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 888,500
04 Apr 2016 MR01 Registration of charge 047307680004, created on 24 March 2016
04 Apr 2016 MR01 Registration of charge 047307680005, created on 24 March 2016
01 Apr 2016 MR04 Satisfaction of charge 047307680002 in full
01 Apr 2016 MR04 Satisfaction of charge 047307680003 in full
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 888,500
18 Nov 2014 MISC Aud res
09 Oct 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 AP01 Appointment of Mr Timothy Charles Metcalfe as a director on 4 September 2014
04 Sep 2014 TM01 Termination of appointment of Robert Bakewell as a director on 4 September 2014
04 Sep 2014 TM01 Termination of appointment of Robert Bakewell as a director on 4 September 2014
07 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 888,500
07 May 2014 AD02 Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA
07 Apr 2014 CERTNM Company name changed vindon healthcare LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-17
07 Apr 2014 CONNOT Change of name notice