Advanced company searchLink opens in new window

EUROFINS E&E CML LIMITED

Company number 08554022

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)
13 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-13
31 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
28 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
28 May 2019 AD01 Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB England to Unit 1 Newport Business Park New Port Road Ellesmere Port CH65 4LZ on 28 May 2019
20 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
15 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
30 Jan 2019 SH08 Change of share class name or designation
30 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 22,221.8
23 Jan 2019 AD01 Registered office address changed from Unit 1 Newport Business Park New Port Road Ellesmere Port CH65 4LZ to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 23 January 2019
23 Jan 2019 PSC02 Notification of Eurofins Product Testing Uk Holding Limited as a person with significant control on 22 January 2019
23 Jan 2019 PSC07 Cessation of Michael Daniel Shearman as a person with significant control on 22 January 2019
23 Jan 2019 PSC07 Cessation of David Robert Stubbings as a person with significant control on 22 January 2019
23 Jan 2019 PSC07 Cessation of Nicholas Paul Lander as a person with significant control on 22 January 2019
23 Jan 2019 AP03 Appointment of Ms Alice Irene Mills as a secretary on 22 January 2019
23 Jan 2019 AP01 Appointment of Mr Nicholas John Wainwright as a director on 22 January 2019
23 Jan 2019 AP01 Appointment of Ms Alice Irene Mills as a director on 22 January 2019
23 Jan 2019 TM01 Termination of appointment of Nicholas Paul Lander as a director on 22 January 2019
21 Dec 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
18 Sep 2018 CH01 Director's details changed for Mr Michael Daniel Shearman on 18 September 2018
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
30 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
20 Dec 2017 PSC04 Change of details for Mr Michael Daniel Shearman as a person with significant control on 5 November 2017
20 Dec 2017 CH01 Director's details changed for Mr Michael Daniel Shearman on 5 November 2017
01 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates