Advanced company searchLink opens in new window

IDEXX UK ACQUISITION LIMITED

Company number 04042076

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)
06 Mar 2014 CH01 Director's details changed for Paul Tye on 11 February 2014
25 Sep 2013 AP03 Appointment of Jeffrey a Fiarman as a secretary
23 Sep 2013 AA Full accounts made up to 31 December 2012
18 Mar 2013 AP01 Appointment of John Royal Morton as a director
18 Mar 2013 AP01 Appointment of Geoffrey Baur as a director
15 Mar 2013 TM01 Termination of appointment of Ali Naqui as a director
15 Mar 2013 TM01 Termination of appointment of Merilee Raines as a director
15 Mar 2013 TM02 Termination of appointment of Conan Deady as a secretary
12 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
01 Aug 2012 AD01 Registered office address changed from Milton Court Churchfield Road Chalfont St. Peter Nr Gerrards Cross Buckinghamshire SL9 9EW United Kingdom on 1 August 2012
29 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from Milton Court Churchfield Road Chalfont St. Peter Buckinghamshire SL9 9EW on 8 March 2011
25 Feb 2011 AD02 Register inspection address has been changed
24 Aug 2010 AA Full accounts made up to 31 December 2009
10 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
13 Oct 2009 AA Full accounts made up to 31 December 2008
12 Aug 2009 288c Director's change of particulars / merilee raines / 29/07/2009
30 Jul 2009 363a Return made up to 24/07/09; full list of members
21 Jul 2009 353 Location of register of members
17 Mar 2009 288c Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
23 Oct 2008 AA Full accounts made up to 31 December 2007
14 Aug 2008 363a Return made up to 24/07/08; full list of members