PEAKDALE CHEMISTRY SERVICES LIMITED

Concept Life Sciences Concept Life Sciences, Chapel-En-Le-Frith, SK23 0PG, High Peak, England
StatusACTIVE
Company No.07046734
CategoryPrivate Limited Company
Incorporated16 Oct 2009
Age14 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

PEAKDALE CHEMISTRY SERVICES LIMITED is an active private limited company with number 07046734. It was incorporated 14 years, 7 months, 2 days ago, on 16 October 2009. The company address is Concept Life Sciences Concept Life Sciences, Chapel-en-le-frith, SK23 0PG, High Peak, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Old address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England

New address: Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG

Change date: 2023-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

New address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP

Old address: Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Mark Carnegie-Brown

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Dr Benjamin Cliff

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Steven Blair

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

New address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP

Old address: Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England

Change date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-30

Officer name: Steven Francis Axtell Horder

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-30

Officer name: Mr Steven Blair

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Francis Axtell Horder

Change date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

Old address: Heritage House Church Road Egham TW20 9QD England

New address: Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2021

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-17

Psc name: Peakdale Molecular Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2021

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-17

Psc name: Concept Life Sciences Integrated Discovery & Development Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-18

Officer name: Matthew James Hanson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-18

Officer name: Mr Steven Francis Axtell Horder

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

New address: Heritage House Church Road Egham TW20 9QD

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Paul Mccluskey

Documents

View document PDF

Resolution

Date: 28 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Paul Martin Doyle

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Hanson

Appointment date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-05

Officer name: Dr Mark Carnegie-Brown

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Fort

Termination date: 2018-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070467340002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070467340001

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 20 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-02-20

Psc name: Peakdale Molecular Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Michael John Fort

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-31

Officer name: Michael John Fort

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB

New address: One St Peter's Square Manchester M2 3DE

Change date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Fort

Appointment date: 2015-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Alan Stuart Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-10

Officer name: Raymond Fisher

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-01

Officer name: Paul Mccluskey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Old address: Peakdale Science Park Sheffield Road Chapel-En-Le-Frith High Peak Derbyshire SK23 0PG

New address: 100 Barbirolli Square Manchester M2 3AB

Change date: 2014-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stuart Morgan

Appointment date: 2014-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Martin Doyle

Appointment date: 2014-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mccluskey

Appointment date: 2014-07-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Mccluskey

Appointment date: 2014-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-05

Officer name: Matthew Tozer

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070467340002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070467340001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Richard Smith

Termination date: 2012-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fleetness 686 LIMITED\certificate issued on 03/01/10

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2009

Action Date: 02 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-02

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Address

Type: AD01

Old address: 123 Deansgate Manchester M3 2BU United Kingdom

Change date: 2009-12-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: P & P Directors Limited

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Treanor

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: P & P Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Matthew Tozer

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ray Fisher

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Richard Smith

Documents

View document PDF

Resolution

Date: 10 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARSWELLS CONSTRUCTION LIMITED

TREGENNA HICKS LANE,CAMBERLEY,GU17 0DG

Number:09097387
Status:ACTIVE
Category:Private Limited Company

DOUGH EASY LIMITED

TOWNHEAD STEADING,ELLON,AB41 8PX

Number:SC622051
Status:ACTIVE
Category:Private Limited Company

LAURENCE SMITH & SON (EDINBURGH) LIMITED

60- CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC031288
Status:ACTIVE
Category:Private Limited Company

ROGUE GENTLEMEN LTD

BOARHUNT MILL,FAREHAM,PO17 6DW

Number:09028151
Status:ACTIVE
Category:Private Limited Company

SJC PROPERTY DEVELOPMENTS LTD

838 WICKHAM ROAD,CROYDON,CR0 8ED

Number:09992051
Status:ACTIVE
Category:Private Limited Company

T&J EVENTS LTD

466B HIGH STREET,LINCOLN,LN5 8JB

Number:11775566
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