EUROFINS MTS CONSUMER PRODUCT TESTING UK LIMITED
Company number 07337435
- Company Overview for EUROFINS MTS CONSUMER PRODUCT TESTING UK LIMITED (07337435)
- Filing history for EUROFINS MTS CONSUMER PRODUCT TESTING UK LIMITED (07337435)
- People for EUROFINS MTS CONSUMER PRODUCT TESTING UK LIMITED (07337435)
- Registers for EUROFINS MTS CONSUMER PRODUCT TESTING UK LIMITED (07337435)
- More for EUROFINS MTS CONSUMER PRODUCT TESTING UK LIMITED (07337435)
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) |
---|---|---|---|
17 Sep 2024 | PSC05 | Change of details for Eurofins Product Testing Uk Holding Limited as a person with significant control on 17 September 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
17 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Mar 2024 | TM01 | Termination of appointment of Mark Ashley Randall as a director on 7 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Andrew Hudson as a director on 7 March 2024 | |
17 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 18 December 2023
|
|
05 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
06 Nov 2023 | PSC02 | Notification of Eurofins Product Testing Uk Holding Limited as a person with significant control on 31 October 2023 | |
06 Nov 2023 | PSC07 | Cessation of Eurofins Scientific S.E as a person with significant control on 31 October 2023 | |
30 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
03 Feb 2023 | AP03 | Appointment of Miss Laura Jayne Ganderton as a secretary on 20 January 2023 | |
03 Feb 2023 | TM02 | Termination of appointment of Sonia Miles as a secretary on 20 January 2023 | |
19 Aug 2022 | AD02 | Register inspection address has been changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to I54 Business Park Valiant Way Wolverhampton WV9 5GB | |
18 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
17 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2022 | MA | Memorandum and Articles of Association | |
23 May 2022 | CERTNM |
Company name changed modern testing services (uk) LIMITED\certificate issued on 23/05/22
|
|
04 Apr 2022 | AP03 | Appointment of Sonia Miles as a secretary on 1 April 2022 | |
04 Apr 2022 | TM02 | Termination of appointment of Alice Mills as a secretary on 31 March 2022 | |
15 Mar 2022 | CH01 | Director's details changed for Mr Mark Ashley Randall on 2 March 2022 | |
04 Feb 2022 | PSC02 | Notification of Eurofins Scientific S.E as a person with significant control on 3 November 2021 | |
04 Feb 2022 | PSC07 | Cessation of Byung Won Park as a person with significant control on 3 November 2021 | |
04 Feb 2022 | AD01 | Registered office address changed from , 118 Lupton Avenue, Leeds, West Yorkshire, LS9 6ED to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 4 February 2022 |