Advanced company searchLink opens in new window

THERMO FISHER SCIENTIFIC HOLDINGS EUROPE LIMITED

Company number 07112358

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)
04 Mar 2014 CH01 Director's details changed for Katie Rose Wright on 3 March 2014
04 Mar 2014 CH01 Director's details changed for Kevin Neil Wheeler on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Lucie Mary Katja Grant on 3 March 2014
06 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,340
21 Nov 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 AP01 Appointment of Katie Rose Wright as a director
14 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
10 Jul 2013 CH01 Director's details changed for Lucie Mary Katja Grant on 10 July 2013
24 May 2013 TM01 Termination of appointment of Katie Wright as a director
12 Feb 2013 AP01 Appointment of Lucie Mary Katja Grant as a director
11 Feb 2013 TM01 Termination of appointment of Iain Moodie as a director
27 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
03 Sep 2012 AA Full accounts made up to 31 December 2011
18 Apr 2012 AP01 Appointment of Iain Alasdair Keith Moodie as a director
18 Apr 2012 TM01 Termination of appointment of James Coley as a director
28 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
06 Oct 2011 MEM/ARTS Memorandum and Articles of Association
06 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 CH01 Director's details changed for James Robert Ewen Coley on 1 May 2011
21 Jun 2011 CH03 Secretary's details changed for Nicola Jane Ward on 1 May 2011
11 Mar 2011 AD03 Register(s) moved to registered inspection location
11 Mar 2011 AD02 Register inspection address has been changed
30 Dec 2010 AP01 Appointment of Katie Rose Wright as a director