Advanced company searchLink opens in new window

LEICA BIOSYSTEMS NEWCASTLE LIMITED

Company number 02163063

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)
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
  • GBP 9,940
06 Nov 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 9,940
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