- Company Overview for HARWELL DOSIMETERS LIMITED (02917906)
- Filing history for HARWELL DOSIMETERS LIMITED (02917906)
- People for HARWELL DOSIMETERS LIMITED (02917906)
- Charges for HARWELL DOSIMETERS LIMITED (02917906)
- Registers for HARWELL DOSIMETERS LIMITED (02917906)
- More for HARWELL DOSIMETERS LIMITED (02917906)
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) |
---|---|---|---|
07 Feb 2025 | AA | Full accounts made up to 31 March 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
09 Feb 2024 | AA | Full accounts made up to 31 March 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
10 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
05 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
30 Jul 2021 | AD01 | Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX United Kingdom to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 30 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Michael Joseph Tokich on 28 June 2021 | |
03 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
16 Nov 2020 | AD03 | Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ | |
16 Nov 2020 | AD02 | Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ | |
13 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
13 Nov 2020 | PSC05 | Change of details for Synergy Health Holdings Limited as a person with significant control on 1 September 2020 | |
13 Nov 2020 | CH01 | Director's details changed for Mr Michael John Eaton on 9 October 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Michael Joseph Tokich on 29 September 2020 | |
16 Sep 2020 | MA | Memorandum and Articles of Association | |
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | TM01 | Termination of appointment of Peter John Rendle as a director on 7 May 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
03 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
08 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates |