Advanced company searchLink opens in new window

PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED

Company number NI051791

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2017 DS01 Application to strike the company off the register
05 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
12 Jul 2016 AP01 Appointment of Mr Philip David Coles as a director on 1 July 2016
12 Jul 2016 TM01 Termination of appointment of Graeme Charles Risdon as a director on 1 July 2016
14 Apr 2016 AA Full accounts made up to 31 December 2015
17 Dec 2015 AD01 Registered office address changed from Room 9 1st Floor Queens House 14 Queen Street Belfast BT1 6ED to 138 University Street Belfast Co. Antrim BT7 1HJ on 17 December 2015
07 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
16 Apr 2015 AA Full accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
09 Apr 2014 AA Full accounts made up to 31 December 2013
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2013 AD01 Registered office address changed from Room 72 4Th Floor 16 Donegall Square South Belfast BT1 5JJ Northern Ireland on 15 October 2013
24 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
05 Apr 2013 AA Full accounts made up to 31 December 2012
07 Dec 2012 AUD Auditor's resignation
11 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
28 Nov 2011 AAMD Amended full accounts made up to 31 December 2010
31 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
12 Aug 2011 AD01 Registered office address changed from Room 74 4Th Floor 16 Donegall Square South Belfast BT1 5JJ on 12 August 2011
07 Jul 2011 CERTNM Company name changed eurofins (NI) LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
22 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders