Advanced company searchLink opens in new window

SEPSOLVE ANALYTICAL LIMITED

Company number 04476634

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)
25 May 2021 PSC05 Change of details for Markes International Limited as a person with significant control on 1 March 2021
15 Mar 2021 AD01 Registered office address changed from Sepsolve Analytical Limited Gwaun Elai Medi Science Campus Llantrisant Rct CF72 8XL Wales to Unit 1000B Central Park Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT on 15 March 2021
14 Sep 2020 AA Full accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
04 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
04 Jul 2019 AD01 Registered office address changed from Gwaun Elai Medi Science Campus Gwaun Elai Medi Science Campus Llantrisant Rct CF72 8XL Wales to Sepsolve Analytical Limited Gwaun Elai Medi Science Campus Llantrisant Rct CF72 8XL on 4 July 2019
16 Apr 2019 AA Full accounts made up to 31 December 2018
16 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
29 May 2018 AA Full accounts made up to 31 December 2017
28 Feb 2018 AD01 Registered office address changed from Unit 4 Gwaun Elai Medi Science Campus Llantrisant Rhondda Cynon Taff CF72 8XL to Gwaun Elai Medi Science Campus Gwaun Elai Medi Science Campus Llantrisant Rct CF72 8XL on 28 February 2018
12 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
26 Apr 2017 AA Full accounts made up to 31 December 2016
05 Sep 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
07 Sep 2015 CERTNM Company name changed markes instruments LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
24 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
28 Apr 2015 AA Full accounts made up to 31 December 2014
24 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
01 May 2014 AA Full accounts made up to 31 December 2013
23 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 CH01 Director's details changed for Mr Alun Cole on 1 January 2013
23 Jul 2013 CH01 Director's details changed for Elizabeth Angela Woolfenden on 1 January 2013
23 Jul 2013 CH03 Secretary's details changed for Mr Alun Cole on 1 January 2013
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
15 May 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 December 2012