- Company Overview for SCIENSUS PHARMA SERVICES LIMITED (02759609)
- Filing history for SCIENSUS PHARMA SERVICES LIMITED (02759609)
- People for SCIENSUS PHARMA SERVICES LIMITED (02759609)
- Charges for SCIENSUS PHARMA SERVICES LIMITED (02759609)
- More for SCIENSUS PHARMA SERVICES LIMITED (02759609)
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) |
---|---|---|---|
03 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
26 Jul 2016 | TM01 | Termination of appointment of Elaine Mary Strachan-Hall as a director on 8 July 2016 | |
29 Jan 2016 | AP01 |
Appointment of Mr John Richard Bradshaw as a director on 19 January 2016
|
|
29 Jan 2016 | AP01 | Appointment of Dr Elaine Mary Strachan-Hall as a director on 19 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Mrs Lorraine Tracey Nicholls as a director on 19 January 2016 | |
25 Nov 2015 | CH01 | Director's details changed for Dr James Michael Featherstone on 4 October 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
23 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
14 Jul 2015 | TM01 | Termination of appointment of Jennifer Ruth Poole as a director on 30 June 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr James Michael Featherstone as a director on 1 July 2015 | |
08 May 2015 | TM01 | Termination of appointment of Graham Roger White as a director on 29 April 2015 | |
08 May 2015 | AP01 | Appointment of Mr Anthony Daniel Graff as a director on 28 April 2015 | |
18 Dec 2014 | AP01 | Appointment of Mrs Natalie Jane Douglas as a director on 1 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
04 Nov 2014 | TM01 | Termination of appointment of Michael Andrew Gordon as a director on 24 October 2014 | |
31 Jul 2014 | AA | Full accounts made up to 31 October 2013 | |
30 Apr 2014 | CH01 | Director's details changed for Mr Graham Roger White on 30 April 2014 | |
30 Apr 2014 | CH01 | Director's details changed for Mrs Jennifer Ruth Poole on 30 April 2014 | |
29 Apr 2014 | CH01 | Director's details changed for Mr Michael Andrew Gordon on 29 April 2014 | |
04 Dec 2013 | TM02 | Termination of appointment of Graham White as a secretary | |
04 Dec 2013 | AP03 | Appointment of Mr John Bradshaw as a secretary | |
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
01 Oct 2013 | AP03 | Appointment of Mr Graham Roger White as a secretary | |
30 Sep 2013 | TM02 | Termination of appointment of Sharon Roberts as a secretary | |
25 Feb 2013 | AA | Full accounts made up to 31 October 2012 |