Advanced company searchLink opens in new window

DRUG DEVELOPMENT SOLUTIONS LIMITED

Company number 13985205

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)
12 Dec 2024 AP01 Appointment of Mr Robert Francis Stachlewitz Iii as a director on 11 December 2024
11 Dec 2024 TM01 Termination of appointment of Patrick Kevin Bennett as a director on 11 December 2024
17 Oct 2024 AA Full accounts made up to 31 December 2023
24 Apr 2024 AA Full accounts made up to 31 December 2022
28 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
11 Jul 2023 AD01 Registered office address changed from Dds Newmarket Road Fordham Ely CB7 5WW England to Resolian Newmarket Road Fordham Ely CB7 5WW on 11 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Alexander Eugene Abramov on 11 July 2023
05 May 2023 AP01 Appointment of Mr Alexander Eugene Abramov as a director on 1 April 2023
05 May 2023 TM01 Termination of appointment of Michael John Van Der Merwe as a director on 31 March 2023
05 May 2023 TM01 Termination of appointment of Glenn Daniel Weber as a director on 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with updates
21 Jul 2022 PSC08 Notification of a person with significant control statement
21 Jul 2022 PSC07 Cessation of Lgc Limited as a person with significant control on 12 July 2022
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jul 2022 AP01 Appointment of Mr Glenn Daniel Weber as a director on 12 July 2022
19 Jul 2022 AP01 Appointment of Mr Michael John Van Der Merwe as a director on 12 July 2022
19 Jul 2022 AP01 Appointment of Mr Patrick Kevin Bennett as a director on 12 July 2022
19 Jul 2022 AD01 Registered office address changed from Queens Road Teddington Middlesex TW11 0LY United Kingdom to Dds Newmarket Road Fordham Ely CB7 5WW on 19 July 2022
19 Jul 2022 TM01 Termination of appointment of Euan Ralph Herbert O'sullivan as a director on 12 July 2022
19 Jul 2022 TM01 Termination of appointment of Andrew James Motyer Ballantyne as a director on 12 July 2022
19 Jul 2022 TM02 Termination of appointment of Teri-Anne Cavanagh as a secretary on 12 July 2022
13 Jul 2022 MR01 Registration of charge 139852050001, created on 12 July 2022
19 May 2022 CERTNM Company name changed lgc rhodes LIMITED\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
17 Mar 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022