Advanced company searchLink opens in new window

LIFE SCIENCE SUPPLIES LTD

Company number 07215911

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)
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 25,523
06 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 25,523
16 Jan 2014 AP01 Appointment of Mr Nicolas Paris as a director
16 Jan 2014 TM01 Termination of appointment of Atika El Sayed as a director
18 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
26 Jul 2013 AP01 Appointment of Atika El Sayed as a director
08 Jul 2013 TM01 Termination of appointment of Nicolas Paris as a director
09 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
16 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
11 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
27 Sep 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
07 Apr 2011 MEM/ARTS Memorandum and Articles of Association
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 25,523
09 Mar 2011 AP01 Appointment of Nicolas Paris as a director
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 25,523.00
02 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2010 AP03 Appointment of Mr Stephen John West as a secretary
19 Oct 2010 TM02 Termination of appointment of Peter Tudor as a secretary
16 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 May 2010 TM01 Termination of appointment of Christopher Wingad as a director
13 May 2010 SH01 Statement of capital following an allotment of shares on 29 April 2010
  • GBP 20,000