Advanced company searchLink opens in new window

SHIRE PHARMACEUTICAL CONTRACTS LIMITED

Company number 02024595

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)
07 Oct 2015 TM02 Termination of appointment of Anthony James Guthrie as a secretary on 30 September 2015
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 488,049.2
06 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 488,049.2
14 May 2014 AP01 Appointment of Mrs Amanda Miller as a director
14 May 2014 TM01 Termination of appointment of Daniel Hartley as a director
03 Oct 2013 TM01 Termination of appointment of Gian Reverberi as a director
26 Sep 2013 AA Full accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
22 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
09 Sep 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Mr Gian Piero Reverberi on 25 August 2010
15 Jul 2010 AA Full accounts made up to 31 December 2009
19 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2010 CC04 Statement of company's objects
06 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Gian Piero Reverberi on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Lesley Sharon Roche on 6 April 2010
27 Oct 2009 AA Full accounts made up to 31 December 2008
08 Apr 2009 363a Return made up to 06/04/09; full list of members
04 Dec 2008 MEM/ARTS Memorandum and Articles of Association