PHARMAXO PHARMACY SERVICES LIMITED

1 Corsham Science Park 1 Corsham Science Park, Corsham, SN13 9FU, Wiltshire, United Kingdom
StatusACTIVE
Company No.06982573
CategoryPrivate Limited Company
Incorporated05 Aug 2009
Age14 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

PHARMAXO PHARMACY SERVICES LIMITED is an active private limited company with number 06982573. It was incorporated 14 years, 9 months, 12 days ago, on 05 August 2009. The company address is 1 Corsham Science Park 1 Corsham Science Park, Corsham, SN13 9FU, Wiltshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 04 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Andrew Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 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: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-05

Officer name: Mr Ian Stuart Muir

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Christopher James Fountain

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Dean Watt

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Qualasept Pharmaxo Holdings Limited

Change date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: 1 Corsham Science Park Park Lane Corsham Wiltshire SN13 9FU

Old address: 3 Corsham Science Park Park Lane Corsham Wiltshire SN13 9FU United Kingdom

Change date: 2019-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria White

Termination date: 2019-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Dean Watt

Change date: 2018-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

New address: 3 Corsham Science Park Park Lane Corsham Wiltshire SN13 9FU

Change date: 2018-05-11

Old address: A15 Fiveways Light Industrial Estate Westwells Road Corsham Wiltshire SN13 9RG

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 18 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wastnage

Termination date: 2018-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Ann Watt

Termination date: 2018-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Christopher James Fountain

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria White

Appointment date: 2017-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Davis

Appointment date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-09

Charge number: 069825730001

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Legacy

Date: 10 Dec 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/13

Documents

View document PDF

Legacy

Date: 02 Dec 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/13

Documents

View document PDF

Legacy

Date: 02 Dec 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Dean Watt

Change date: 2013-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Watt

Change date: 2013-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Ms Maria Watt

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Richard Wastnage

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Dean Watt

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pharmaxo services LIMITED\certificate issued on 10/06/10

Documents

View document PDF

Change of name request comments

Date: 10 Jun 2010

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 10 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 07 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Watt

Change date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Mr Richard Wastnage

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Watt

Change date: 2010-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-09

Old address: 101 Wellsway Keynsham Bristol BS31 1HZ

Documents

View document PDF

Incorporation company

Date: 05 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMFIRE PROTECTION LIMITED

10 HYTHE CLOSE,BURWELL,CB25 0EZ

Number:06832873
Status:ACTIVE
Category:Private Limited Company

K. C. COMPUTERS LIMITED

93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:04764765
Status:ACTIVE
Category:Private Limited Company

P J FOWLER LTD

13 NIGHTINGALE CLOSE,ASHFORD,TN26 0TP

Number:08961250
Status:ACTIVE
Category:Private Limited Company

PARAGANE LIMITED

WOODLEIGH, TRIPP HILL,PULBOROUGH,RH20 1ER

Number:10199518
Status:ACTIVE
Category:Private Limited Company

SHAREGOLD 2 LIMITED

1 SHIREHALL LANE,LONDON,NW4 2PE

Number:08249197
Status:ACTIVE
Category:Private Limited Company

SMARTNET LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11525551
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