PREMIER LABORATORY SYSTEMS LIMITED
Company number 02194175
- Company Overview for PREMIER LABORATORY SYSTEMS LIMITED (02194175)
- Filing history for PREMIER LABORATORY SYSTEMS LIMITED (02194175)
- People for PREMIER LABORATORY SYSTEMS LIMITED (02194175)
- Charges for PREMIER LABORATORY SYSTEMS LIMITED (02194175)
- More for PREMIER LABORATORY SYSTEMS LIMITED (02194175)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jul 2023 | PSC01 | Notification of Felipe Romero Munoz as a person with significant control on 18 June 2016 | |
04 Jul 2023 | PSC04 | Change of details for Juan Romero Munoz as a person with significant control on 18 June 2016 | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
01 Dec 2021 | AD01 | Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP England to 50/60 Station Road Cambridge CB1 2JH on 1 December 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
30 Jun 2021 | CH01 | Director's details changed for Juan Romero Munoz on 1 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Felipe Romero Munoz on 1 June 2021 | |
06 Oct 2020 | AD01 | Registered office address changed from C/O Morton Fraser Llp 1st Floor St Martin's House 16 st Martin's Le Grand London EC1A 4EN United Kingdom to Shakespeare House 42 Newmarket Road Cambridge CB5 8EP on 6 October 2020 | |
17 Sep 2020 | PSC01 | Notification of Juan Romero Munoz as a person with significant control on 18 June 2016 | |
17 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 17 September 2020 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
19 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
19 Jun 2019 | CH01 | Director's details changed for Mr John Hennessey on 19 May 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Juan Romero Munoz on 19 May 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Felipe Romero Munoz on 19 May 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Carlos Calderon Sanz on 19 May 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates |