STARLIMS UK LIMITED

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.03422264
CategoryPrivate Limited Company
Incorporated20 Aug 1997
Age26 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

STARLIMS UK LIMITED is an active private limited company with number 03422264. It was incorporated 26 years, 9 months, 26 days ago, on 20 August 1997. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Appoint corporate secretary company with name date

Date: 06 Feb 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-01

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Change date: 2024-02-06

Old address: Crossgate House Cross Street Sale M33 7FT England

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2023

Action Date: 22 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-22

Charge number: 034222640001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2023

Action Date: 27 Jul 2023

Category: Capital

Type: SH01

Capital : 8,401 GBP

Date: 2023-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed starlims europe LIMITED\certificate issued on 20/01/22

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abbott Laboratories

Cessation date: 2021-08-18

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abbott informatics europe LIMITED\certificate issued on 14/01/22

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevan Gogay

Termination date: 2021-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-18

Officer name: Neil Harris

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-18

Officer name: Karen Ann Krammer

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Kendall Clayton

Termination date: 2021-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Phillips Dolgin

Appointment date: 2021-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Andrew Fedich

Appointment date: 2021-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-13

Officer name: Mr Harry Milton Cook Iii

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Kendall Clayton

Appointment date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Mountrichas

Termination date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mrs Karen Ann Krammer

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Yoor

Termination date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

New address: Crossgate House Cross Street Sale M33 7FT

Old address: Vanwall Business Park Vanwall Road Maidenhead SL6 4XE England

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Aug 2019

Category: Address

Type: AD02

New address: Sovereign House Bingham Road Sittingbourne ME10 3SU

Old address: Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

New address: Vanwall Business Park Vanwall Road Maidenhead SL6 4XE

Old address: 2nd Floor Crossgate House Cross Street Sale Cheshire M33 7FT

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Mountrichas

Appointment date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Gary James Hall

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr Neil Harris

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Hudson

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-13

Psc name: Abbott Laboratories Inc

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abbott Laboratories Inc

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Aug 2017

Category: Address

Type: AD03

New address: Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Yoor

Appointment date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Hudson

Appointment date: 2016-04-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevan Gogay

Appointment date: 2016-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elian Robert Winstanley

Termination date: 2016-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Hall

Appointment date: 2016-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Craig Freyman

Termination date: 2016-01-29

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Nov 2015

Category: Address

Type: AD03

New address: Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Aug 2014

Category: Address

Type: AD02

Old address: Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom

New address: Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed starlims europe LIMITED\certificate issued on 24/06/14

Documents

View document PDF

Change of name notice

Date: 24 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Resolution

Date: 17 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: Endeavour House 98 Waters Meeting Road Bolton Lancs BL1 8SW

Change date: 2013-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-07

Officer name: Mr Elian Robert Winstanley

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Craig Freyman

Change date: 2013-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Elian Robert Winstanley

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Bandel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change sail address company

Date: 23 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Mr Thomas Craig Freyman

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-20

Officer name: Martin Howard Bandel

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaim Friedman

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Jones

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elian Winstanley

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Bandel

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Craig Freyman

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Elian Robert Winstanley

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lab data management LIMITED\certificate issued on 29/08/09

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director grace hammond

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary grace hammond

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director appointed chaim friedman

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed martin howard bandel

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Capital

Type: 169

Description: £ ic 10053/8400 30/08/06 £ sr 1653@1=1653

Documents

View document PDF


Some Companies

40 HEBER ROAD MANAGEMENT LIMITED

18 SILVER STREET,ENFIELD,EN1 3EG

Number:10202840
Status:ACTIVE
Category:Private Limited Company

DRYLAN CONSULTING LIMITED

7 DRUMMOND RIDE,TRING,HP23 5DE

Number:09123514
Status:ACTIVE
Category:Private Limited Company

PRESTIGE (I.W.) LIMITED

SUNCOURT,RYDE,PO33 3LJ

Number:07314498
Status:ACTIVE
Category:Private Limited Company

R J W SHEET METAL LIMITED

40 COBHAM ROAD,STAPHILL WIMBORNE,BH21 7NP

Number:00868857
Status:ACTIVE
Category:Private Limited Company

SIGNUM COBIE LIMITED

ST. JAMES' HOSPITAL,SOUTHSEA,PO4 8LD

Number:10835188
Status:ACTIVE
Category:Private Limited Company

SYNERGIE MANAGEMENT LIMITED

46 HOLBROOK LANE,COVENTRY,CV6 4AB

Number:03899822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source