- Company Overview for SEPSOLVE ANALYTICAL LIMITED (04476634)
- Filing history for SEPSOLVE ANALYTICAL LIMITED (04476634)
- People for SEPSOLVE ANALYTICAL LIMITED (04476634)
- More for SEPSOLVE ANALYTICAL LIMITED (04476634)
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
|
|
24 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
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
|
|
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
|
|
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 |