Advanced company searchLink opens in new window

UNION LIFE SCIENCES LIMITED

Company number 05712185

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)
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jul 2012 TM01 Termination of appointment of Barry Porter as a director
01 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
02 Mar 2012 TM01 Termination of appointment of Kirsty Hewitson as a director
25 Aug 2011 AAMD Amended accounts made up to 31 December 2010
11 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
26 Apr 2011 AP04 Appointment of Ip2Ipo Services Limited as a secretary
26 Apr 2011 AP02 Appointment of Ip2Ipo Services Limited as a director
26 Apr 2011 TM02 Termination of appointment of James Parish as a secretary
26 Apr 2011 TM01 Termination of appointment of Andrew Naylor as a director
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 14 April 2011
  • GBP 330,050.00
26 Apr 2011 SH08 Change of share class name or designation
26 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2011 AP01 Appointment of Dr Barry Porter as a director
12 Apr 2011 AD01 Registered office address changed from Pembroke House 36-37 Pembroke Street Oxford Oxfordshire OX1 1BP on 12 April 2011
16 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
16 Mar 2011 CH03 Secretary's details changed for James Maxwell Parish on 1 January 2011
07 Jan 2011 TM01 Termination of appointment of Barry Porter as a director
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Dr Kirsty Sarah Hewitson on 1 October 2009
04 Nov 2009 AA Full accounts made up to 31 December 2008
09 Sep 2009 288a Director appointed dr andrew naylor
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/06/2020 under section 1088 of the Companies Act 2006
07 Aug 2009 288b Appointment terminated director john davies
07 Aug 2009 288b Appointment terminated director jussi westergren