- Company Overview for DUTSCHER SCIENTIFIC UK LIMITED (05189255)
- Filing history for DUTSCHER SCIENTIFIC UK LIMITED (05189255)
- People for DUTSCHER SCIENTIFIC UK LIMITED (05189255)
- Charges for DUTSCHER SCIENTIFIC UK LIMITED (05189255)
- More for DUTSCHER SCIENTIFIC UK LIMITED (05189255)
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) |
---|---|---|---|
03 Dec 2015 | TM02 | Termination of appointment of Dominique Wencker as a secretary on 1 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Dominique Dutscher as a director on 1 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Dominique Etienne Wencker as a director on 30 November 2015 | |
01 Dec 2015 | AP03 | Appointment of Mrs Jane Marie Murray as a secretary on 30 November 2015 | |
20 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
12 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
28 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
09 Feb 2015 | AD01 | Registered office address changed from Unit a3, J31 Business Park Motherwell Way Grays Essex RM20 3XD to Suite 216, Jubilee House 3 the Drive Brentwood Essex CM13 3FR on 9 February 2015 | |
01 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
01 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
01 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
01 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
01 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
07 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
11 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Feb 2010 | AD01 | Registered office address changed from Unit E Neptune Business Estate Dolphin Way Dolphin Park West Thurrock Essex RM19 1NZ on 11 February 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Aug 2009 | 363a | Return made up to 26/07/09; full list of members |