Advanced company searchLink opens in new window

CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED

Company number 02345676

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)
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
  • GBP 1,372,776.90
14 Dec 2020 CAP-SS Solvency Statement dated 11/12/20
14 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 2,372,776.9
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