EDUCATIONAL & QUALITY LABORATORY SERVICES (BLOOD COAGULATION) LIMITED
Company number 03883945
- Company Overview for EDUCATIONAL & QUALITY LABORATORY SERVICES (BLOOD COAGULATION) LIMITED (03883945)
- Filing history for EDUCATIONAL & QUALITY LABORATORY SERVICES (BLOOD COAGULATION) LIMITED (03883945)
- People for EDUCATIONAL & QUALITY LABORATORY SERVICES (BLOOD COAGULATION) LIMITED (03883945)
- More for EDUCATIONAL & QUALITY LABORATORY SERVICES (BLOOD COAGULATION) LIMITED (03883945)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
29 Nov 2024 | CH01 | Director's details changed for Prof Francis Eric Preston on 20 November 2024 | |
29 Nov 2024 | PSC04 | Change of details for Mr Timothy Alan Louis Woods as a person with significant control on 20 November 2024 | |
29 Nov 2024 | CH01 | Director's details changed for Mr Timothy Alan Louis Woods on 20 November 2024 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
15 Nov 2023 | CH01 | Director's details changed for Mr Timothy Alan Louis Woods on 13 October 2023 | |
15 Nov 2023 | PSC04 | Change of details for Mr Timothy Alan Louis Woods as a person with significant control on 13 October 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
12 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
11 Jan 2021 | PSC04 | Change of details for Prof Francis Eric Preston as a person with significant control on 17 November 2020 | |
11 Jan 2021 | CH01 | Director's details changed for Prof Francis Eric Preston on 17 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
22 Nov 2019 | AD01 | Registered office address changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 22 November 2019 | |
21 Nov 2019 | PSC04 | Change of details for Mr Timothy Alan Louis Woods as a person with significant control on 21 November 2019 | |
21 Nov 2019 | PSC04 | Change of details for Prof Francis Eric Preston as a person with significant control on 21 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Prof Francis Eric Preston on 21 November 2019 | |
21 Nov 2019 | CH03 | Secretary's details changed for Timothy Alan Louis Woods on 21 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr Timothy Alan Louis Woods on 21 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Prof Francis Eric Preston on 21 November 2019 |