INSTEM SCIENTIFIC LIMITED

Diamond Way Diamond Way, Stone, ST15 0SD, Staffordshire
StatusACTIVE
Company No.03861669
CategoryPrivate Limited Company
Incorporated19 Oct 1999
Age24 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

INSTEM SCIENTIFIC LIMITED is an active private limited company with number 03861669. It was incorporated 24 years, 6 months, 19 days ago, on 19 October 1999. The company address is Diamond Way Diamond Way, Stone, ST15 0SD, Staffordshire.



Company Fillings

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Goldsmith

Termination date: 2024-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-19

Officer name: David Michael Sherwin

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jegan Thirukailayanathan

Appointment date: 2024-04-19

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2024

Action Date: 09 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038616690005

Charge creation date: 2024-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2024

Action Date: 09 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-09

Charge number: 038616690006

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2023

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-12

Psc name: Instem Plc

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038616690003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038616690004

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-02

Charge number: 038616690004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-08

Charge number: 038616690003

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 18 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 18 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2021

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: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jul 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-05-24

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Barrow

Termination date: 2018-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Instem Plc

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-30

Officer name: Steven Barrow

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Stretton

Termination date: 2016-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 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: 14 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change sail address company with old address

Date: 16 Aug 2013

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 14 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Gordon Smith Baxter

Change date: 2012-07-14

Documents

View document PDF

Statement of companys objects

Date: 11 Jul 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Darren Stretton

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Stickley

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed biowisdom LIMITED\certificate issued on 13/01/12

Documents

View document PDF

Change of name notice

Date: 13 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Goldsmith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Sherwin

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mclauchlan

Documents

View document PDF

Move registers to sail company

Date: 21 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sandra Margaret Stickley

Documents

View document PDF

Termination secretary company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Lloyd

Documents

View document PDF

Legacy

Date: 11 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Lowther

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Lowther

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip John Reason

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Mclauchlan

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Lloyd

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-30

Old address: Harston Mill Harston Cambridge CB22 7GG

Documents

View document PDF

Legacy

Date: 28 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Resolution

Date: 14 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Miscellaneous

Date: 01 Apr 2010

Category: Miscellaneous

Type: MISC

Description: Section 519 of ca 2006

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Capital name of class of shares

Date: 03 Feb 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Capital : 4,620.76 GBP

Date: 2009-12-22

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richards

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Olisa

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gonzalez-Carvajal

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Barnes

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Docherty

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Shackleton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark James Docherty

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew John Mcglashan Richards

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Dr Julie Barnes

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Mrs Susan Lowther

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr John Ramon Gonzalez-Carvajal

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Gordon Smith Baxter

Change date: 2009-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 31/12/08\gbp si [email protected]=296.42\gbp ic 4381/4677.42\

Documents

View document PDF


Some Companies

ALBANY HOUSE RESIDENTS' COMPANY LIMITED

1 KINGS ROAD,SURREY,TW10 6NN

Number:01611774
Status:ACTIVE
Category:Private Limited Company

BLUE LAKE 2013 LIMITED

18 SANDERSFIELD ROAD,BANSTEAD,SM7 2DL

Number:08531395
Status:ACTIVE
Category:Private Limited Company

FINGERS AND THUMBS RECORDS LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:08560095
Status:ACTIVE
Category:Private Limited Company

GJ COURIERS LTD

10 MENTEITH DRIVE,GLASGOW,G73 5RH

Number:SC524830
Status:ACTIVE
Category:Private Limited Company

KPL SERVICES LIMITED

53 COUNTESS AVENUE,BRIDGWATER,TA6 3TJ

Number:11347611
Status:ACTIVE
Category:Private Limited Company

THORENT MEDIA AND PUBLIC RELATIONS LIMITED

183 THE STREET,FAVERSHAM,ME13 9BH

Number:07936214
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