- Company Overview for SGS IBR LABORATORIES (UK) LIMITED (05495266)
- Filing history for SGS IBR LABORATORIES (UK) LIMITED (05495266)
- People for SGS IBR LABORATORIES (UK) LIMITED (05495266)
- More for SGS IBR LABORATORIES (UK) LIMITED (05495266)
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) |
---|---|---|---|
20 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | CH01 | Director's details changed for Laurence Max Howard on 8 July 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Susan Hesse Goldsmith on 8 July 2015 | |
08 Jul 2015 | CH03 | Secretary's details changed for Susan Hesse Goldsmith on 8 July 2015 | |
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR on 27 January 2012 | |
05 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | TM01 | Termination of appointment of George Grundelman as a director | |
01 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Jun 2009 | 363a | Return made up to 30/06/09; full list of members | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jan 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
01 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
27 Mar 2008 | 288b | Appointment terminated secretary grahame capron-tee |