Advanced company searchLink opens in new window

FISHER SCIENTIFIC UK HOLDING COMPANY LIMITED

Company number 03947481

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)
03 Mar 2014 CH01 Director's details changed for Lucie Mary Katja Grant on 3 March 2014
26 Nov 2013 AAMD Amended full accounts made up to 31 December 2012
21 Nov 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
10 Jul 2013 CH01 Director's details changed for Lucie Mary Katja Grant on 10 July 2013
15 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
11 Feb 2013 AP01 Appointment of Lucie Mary Katja Grant as a director
11 Feb 2013 TM01 Termination of appointment of Iain Moodie as a director
03 Sep 2012 AA Full accounts made up to 31 December 2011
18 Apr 2012 AP01 Appointment of Iain Alasdair Keith Moodie as a director
18 Apr 2012 TM01 Termination of appointment of James Coley as a director
14 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 CH01 Director's details changed for James Robert Ewen Coley on 1 May 2011
21 Jun 2011 CH03 Secretary's details changed for Nicola Jane Ward on 1 May 2011
17 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
30 Dec 2010 AP01 Appointment of Katie Rose Wright as a director
28 Jul 2010 AA Full accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
22 Dec 2009 AD03 Register(s) moved to registered inspection location
21 Dec 2009 AD02 Register inspection address has been changed
18 Nov 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
12 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
17 Oct 2009 AA Full accounts made up to 31 December 2008