Advanced company searchLink opens in new window

EDUCATIONAL & QUALITY LABORATORY SERVICES (BLOOD TRANSFUSION) LIMITED

Company number 04093459

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
14 Jan 2020 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 14 January 2020
14 Jan 2020 CH01 Director's details changed for Mrs Clare Elizabeth Milkins on 14 January 2020
14 Jan 2020 CH01 Director's details changed for Ms Jennifer Lynne White on 14 January 2020
14 Jan 2020 CH01 Director's details changed for Dr Megan Ruth Rowley on 14 January 2020
14 Jan 2020 CH03 Secretary's details changed for Mrs Clare Elizabeth Milkins on 14 January 2020
31 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
05 Feb 2019 CH01 Director's details changed for Dr Megan Ruth Rowley on 5 February 2019
06 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
01 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
22 Sep 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 AP01 Appointment of Miss Jennifer Lynne White as a director on 1 December 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 350
19 Oct 2015 CH01 Director's details changed for Dr Megan Ruth Rowley on 1 October 2015
19 Oct 2015 CH01 Director's details changed for Mrs Clare Elizabeth Milkins on 1 October 2015
19 Oct 2015 CH03 Secretary's details changed for Mrs Clare Elizabeth Milkins on 1 October 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 350