- Company Overview for TIMSTAR LABORATORY SUPPLIERS LIMITED (02223843)
- Filing history for TIMSTAR LABORATORY SUPPLIERS LIMITED (02223843)
- People for TIMSTAR LABORATORY SUPPLIERS LIMITED (02223843)
- Charges for TIMSTAR LABORATORY SUPPLIERS LIMITED (02223843)
- Registers for TIMSTAR LABORATORY SUPPLIERS LIMITED (02223843)
- More for TIMSTAR LABORATORY SUPPLIERS LIMITED (02223843)
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 2019 | TM01 | Termination of appointment of Lori Jo Cross as a director on 22 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr William Hess as a director on 22 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Muhammed Chaudry as a director on 22 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Sean Patrick Ryan as a director on 22 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Lee Michael Thomas as a director on 22 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
10 Apr 2019 | CH01 | Director's details changed for Mr Brendan Wall on 1 April 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Daniel Rashke on 1 April 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Muhammed Chaudry on 1 April 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Martyn Andrew Edwards as a director on 30 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Paul Michael Finnie as a director on 2 July 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Paul Andrews as a director on 2 November 2018 | |
16 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
16 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
08 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
24 Jul 2018 | AD01 | Registered office address changed from Unit 12 Ion Path Winsford Industrial Estate Winsford Cheshire CW7 3BX to Phoenix House Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 24 July 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Brendan Wall as a director on 1 October 2017 | |
04 Jun 2018 | AP01 | Appointment of Mr Daniel Rashke as a director on 1 October 2017 | |
04 Jun 2018 | AP01 | Appointment of Mr Muhammed Chaudry as a director on 1 October 2017 | |
04 Jun 2018 | TM01 | Termination of appointment of Patrick Wall as a director on 1 October 2017 | |
04 Jun 2018 | TM01 | Termination of appointment of Steven Holdeman as a director on 1 October 2017 | |
04 Jun 2018 | TM01 | Termination of appointment of Sandra Brandmeier as a director on 15 May 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Robert Conway as a director on 1 October 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates |