Advanced company searchLink opens in new window

I&L BIOSYSTEMS UK LTD

Company number 10535354

Filter by category

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)
22 Dec 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
21 Dec 2023 TM01 Termination of appointment of Michael Joachim Palmowski as a director on 15 December 2023
23 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
20 Jan 2023 AD01 Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Dukes Court Duke Street Woking Surrey GU21 5BH on 20 January 2023
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 475,000
31 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
04 Nov 2021 AP01 Appointment of Dr Michael Joachim Palmowski as a director on 4 November 2021
20 Jul 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Feb 2019 AD01 Registered office address changed from 7 Pear Tree Business Park Desford Lane Ratby Leicester Leicestershire LE6 0LE England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 5 February 2019
08 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
19 Oct 2018 TM01 Termination of appointment of Jayant Kumar Champaneri as a director on 4 October 2018
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
19 Dec 2017 AD01 Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT United Kingdom to 7 Pear Tree Business Park Desford Lane Ratby Leicester Leicestershire LE6 0LE on 19 December 2017
21 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-21
  • GBP 25,000
  • MODEL ARTICLES ‐ Model articles adopted