SARTORIUS STEDIM BIOOUTSOURCE LIMITED
Company number SC319460
- Company Overview for SARTORIUS STEDIM BIOOUTSOURCE LIMITED (SC319460)
- Filing history for SARTORIUS STEDIM BIOOUTSOURCE LIMITED (SC319460)
- People for SARTORIUS STEDIM BIOOUTSOURCE LIMITED (SC319460)
- Charges for SARTORIUS STEDIM BIOOUTSOURCE LIMITED (SC319460)
- More for SARTORIUS STEDIM BIOOUTSOURCE LIMITED (SC319460)
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) |
---|---|---|---|
08 Nov 2018 | CH01 | Director's details changed for Mr John Gerard Mackay on 3 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Gillian Margaret Hill as a director on 6 November 2018 | |
07 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Jul 2018 | TM02 | Termination of appointment of Stacie Dawn Macintyre as a secretary on 18 June 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Sep 2017 | AP03 | Appointment of Mrs Stacie Dawn Macintyre as a secretary on 25 September 2017 | |
26 Sep 2017 | TM02 | Termination of appointment of Susan Furber as a secretary on 25 September 2017 | |
01 Aug 2017 | AP01 | Appointment of Mrs Gillian Margaret Hill as a director on 1 August 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Hugo Laurens De Wit as a director on 31 May 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Daniel Norman Galbraith as a director on 31 May 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
06 Oct 2015 | TM02 | Termination of appointment of Robert Reid as a secretary on 14 September 2015 | |
06 Oct 2015 | AP03 | Appointment of Mrs Susan Furber as a secretary on 14 September 2015 | |
27 Jul 2015 | CERTNM |
Company name changed biooutsource LIMITED\certificate issued on 27/07/15
|
|
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 April 2015
|
|
25 Jun 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | AUD | Auditor's resignation | |
24 Apr 2015 | AP01 | Appointment of Mr Reinhard Vogt as a director on 17 April 2015 | |
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 April 2015
|
|
24 Apr 2015 | AP01 | Appointment of Dr. Joachim Kreuzburg as a director on 17 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Peer Brauer as a director on 17 April 2015 |