- Company Overview for EUROFINS SELCIA LIMITED (04172701)
- Filing history for EUROFINS SELCIA LIMITED (04172701)
- People for EUROFINS SELCIA LIMITED (04172701)
- Charges for EUROFINS SELCIA LIMITED (04172701)
- More for EUROFINS SELCIA LIMITED (04172701)
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) |
---|---|---|---|
12 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
21 Dec 2017 | PSC07 | Cessation of Hans Georg Fliri as a person with significant control on 20 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Hans Georg Fliri as a director on 20 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Fyfield Business and Research Park Fyfield Road Ongar Essex CM5 0GS to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 21 December 2017 | |
21 Dec 2017 | AP03 | Appointment of Ms Alice Irene Mills as a secretary on 20 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Nikolaus Kuegler as a director on 20 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Kerry Anne Williams as a director on 20 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Ms Alice Irene Mills as a director on 20 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Peter Laurence Hurley as a director on 20 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Andreas Rummelt as a director on 20 December 2017 | |
21 Dec 2017 | TM02 | Termination of appointment of Kerry Williams as a secretary on 20 December 2017 | |
24 Oct 2017 | MR04 | Satisfaction of charge 5 in full | |
25 Sep 2017 | MR04 | Satisfaction of charge 041727010009 in full | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
21 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
14 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AP01 | Appointment of Mrs Kerry Anne Williams as a director on 26 June 2015 | |
18 Jun 2015 | MR01 | Registration of charge 041727010009, created on 15 June 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
03 Dec 2014 | AP01 | Appointment of Mr Clive Cornell as a director on 27 November 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Dr Andreas Rummelt on 28 May 2014 | |
01 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|