CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED
Company number 02345676
- Company Overview for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED (02345676)
- Filing history for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED (02345676)
- People for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED (02345676)
- Charges for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED (02345676)
- More for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED (02345676)
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) |
---|---|---|---|
08 Sep 2022 | AP01 | Appointment of Mr Steven Blair as a director on 30 August 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Steven Francis Axtell Horder on 28 June 2022 | |
25 May 2022 | AD01 | Registered office address changed from Heritage House Church Road Egham TW20 9QD England to Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL on 25 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
07 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
07 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
07 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
07 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
22 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
14 Dec 2020 | SH20 | Statement by Directors | |
14 Dec 2020 | SH19 |
Statement of capital on 14 December 2020
|
|
14 Dec 2020 | CAP-SS | Solvency Statement dated 11/12/20 | |
14 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
02 Oct 2020 | TM01 | Termination of appointment of Matthew James Hanson as a director on 18 September 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Steven Francis Axtell Horder as a director on 18 September 2020 | |
25 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
31 Jul 2020 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Heritage House Church Road Egham TW20 9QD on 31 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
11 Mar 2020 | TM01 | Termination of appointment of Paul Mccluskey as a director on 31 December 2019 | |
03 Feb 2020 | AA | Full accounts made up to 31 December 2018 | |
30 Oct 2019 | TM01 | Termination of appointment of John William Handley as a director on 10 September 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Paul Martin Doyle as a director on 10 September 2019 | |
20 Aug 2019 | AP01 | Appointment of Dr Mark Carnegie-Brown as a director on 5 August 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Matthew James Hanson as a director on 5 August 2019 |