- Company Overview for MERSEY ANALYTICAL SERVICES LTD (07435542)
- Filing history for MERSEY ANALYTICAL SERVICES LTD (07435542)
- People for MERSEY ANALYTICAL SERVICES LTD (07435542)
- More for MERSEY ANALYTICAL SERVICES LTD (07435542)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Apr 2023 | PSC01 | Notification of Gaynor Holmes as a person with significant control on 30 November 2021 | |
11 Apr 2023 | PSC04 | Change of details for Mr Stephen Holmes as a person with significant control on 30 November 2021 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
17 Nov 2021 | PSC04 | Change of details for Mr Stephen Holmes as a person with significant control on 13 January 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Mr Stephen Holmes on 13 January 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Mrs Gaynor Holmes on 13 January 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
17 Nov 2020 | AP01 | Appointment of Mr Stephen Holmes as a director on 6 April 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mr Stephen Holmes as a person with significant control on 1 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mrs Gaynor Holmes on 1 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 17 November 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP on 7 October 2020 | |
06 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2019 | PSC04 | Change of details for Mr Stephen Holmes as a person with significant control on 12 November 2018 | |
19 Nov 2019 | CH01 | Director's details changed for Mrs Gaynor Holmes on 18 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
18 Nov 2019 | PSC04 | Change of details for Mr Stephen Holmes as a person with significant control on 12 November 2018 | |
18 Nov 2019 | CH01 | Director's details changed for Mrs Gaynor Holmes on 12 November 2018 | |
18 Nov 2019 | CH01 | Director's details changed for Mrs Gaynor Holmes on 12 November 2018 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 |