LEICA BIOSYSTEMS NEWCASTLE LIMITED
Company number 02163063
- Company Overview for LEICA BIOSYSTEMS NEWCASTLE LIMITED (02163063)
- Filing history for LEICA BIOSYSTEMS NEWCASTLE LIMITED (02163063)
- People for LEICA BIOSYSTEMS NEWCASTLE LIMITED (02163063)
- Charges for LEICA BIOSYSTEMS NEWCASTLE LIMITED (02163063)
- More for LEICA BIOSYSTEMS NEWCASTLE LIMITED (02163063)
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) |
---|---|---|---|
20 Sep 2018 | AP01 | Appointment of Ms Sarah Garrett as a director on 10 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of David George White Inman as a director on 10 September 2018 | |
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jul 2017 | AP01 | Appointment of Ms Vicky Reid as a director on 21 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Colin Craig White as a director on 21 July 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
14 Oct 2016 | AP01 | Appointment of Mr Matthew William West as a director on 1 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Keith Graham Ward as a director on 1 October 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jun 2016 | AP01 | Appointment of Mr David George White Inman as a director on 1 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Alastair Burns as a director on 1 June 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of David Budd as a director on 29 February 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Colin Craig White as a director on 1 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
06 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | AP01 | Appointment of David Budd as a director on 7 May 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of David George Atkins as a director on 23 April 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Alastair Burns on 24 October 2014 | |
02 Feb 2015 | CH01 | Director's details changed for Dr David George Atkins on 24 October 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014 | |
28 Aug 2014 | AA | Full accounts made up to 31 December 2013 |