INTERNIS PHARMACEUTICALS LIMITED

Linthwaite Labs Manchester Road Linthwaite Labs Manchester Road, Huddersfield, HD7 5QH, England
StatusACTIVE
Company No.07162670
CategoryPrivate Limited Company
Incorporated19 Feb 2010
Age14 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

INTERNIS PHARMACEUTICALS LIMITED is an active private limited company with number 07162670. It was incorporated 14 years, 3 months, 27 days ago, on 19 February 2010. The company address is Linthwaite Labs Manchester Road Linthwaite Labs Manchester Road, Huddersfield, HD7 5QH, England.



Company Fillings

Change person director company with change date

Date: 18 Jun 2024

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Nigel David Stephenson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 02 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-02

Officer name: Mr Nigel David Stephenson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Collett

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Maria Heywood

Termination date: 2023-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2023

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: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Nigel David Stephenson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-21

Charge number: 071626700006

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-31

Officer name: Kathryn Maria Heywood

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-31

Officer name: Ms Kathryn Maria Heywood

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Maria Heywood

Appointment date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Charles Blythe

Termination date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-31

Officer name: Edwin Charles Blythe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH

Change date: 2023-01-16

Old address: C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

New address: C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN

Old address: C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH England

Change date: 2022-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-02

Charge number: 071626700005

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Roger Lidderdale Scarlett-Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

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: 23 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 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: 22 Apr 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mr Roger Lidderdale Scarlett-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Ashley Brierley

Termination date: 2019-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

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: 20 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Ashley Brierley

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Dieno George

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071626700004

Charge creation date: 2018-12-20

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 person director company with name date

Date: 25 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin Charles Blythe

Appointment date: 2018-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Barry Draude

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edwin Charles Blythe

Appointment date: 2018-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Martin Adams

Termination date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

New address: C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH

Change date: 2017-11-16

Old address: Linthwaite Huddersfield West Yorkshire HD7 5QH

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Luc Maurice Godelieva Slegers

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-20

Officer name: Mr Dieno George

Documents

View document PDF

Accounts with accounts type full

Date: 19 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: 25 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Draude

Appointment date: 2016-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-01

Officer name: Mr Geoffrey Martin Adams

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Alpin

Termination date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 04 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Luc Maurice Slegers

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Janet Alpin

Appointment date: 2015-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Old address: , Linthwaite Laboratories Linthwaite, Huddersfield, West Yorkshire, HD7 5QH

New address: Linthwaite Huddersfield West Yorkshire HD7 5QH

Change date: 2015-02-16

Documents

View document PDF

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 22 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Capital : 1,563,668.98 GBP

Date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Martin John Knight

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Jeffery Howard Tannenbaum

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Alan Keith Walker

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Fiona Tannenbaum

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Charles Mendel Tannenbaum

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Pierre-Alain Mathier

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Diane Knight

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sebastian Tredwell

Termination date: 2014-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-22

New address: Linthwaite Huddersfield West Yorkshire HD7 5QH

Old address: , Carridine House 237 Regents Park Road, London, N3 3LF

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-19

Officer name: Mr Dieno George

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071626700003

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2014

Action Date: 12 Aug 2014

Category: Capital

Type: SH01

Capital : 1,455,483.518 GBP

Date: 2014-08-12

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2014

Action Date: 17 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-17

Capital : 1,448,816.518 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Sebastian Tredwell

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2014

Action Date: 03 Jun 2014

Category: Capital

Type: SH01

Capital : 1,429,816.518 GBP

Date: 2014-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Raynor

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2013

Action Date: 29 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-29

Capital : 1,424,816.5180 GBP

Documents

View document PDF

Resolution

Date: 26 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071626700003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 May 2013

Action Date: 31 Mar 2013

Category: Capital

Type: SH01

Capital : 1,419,816.518 GBP

Date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2013

Action Date: 03 Jan 2013

Category: Capital

Type: SH01

Capital : 1,281,192.9 GBP

Date: 2013-01-03

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 23 Aug 2012

Category: Capital

Type: SH01

Capital : 1,222,192.900 GBP

Date: 2012-08-23

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Keith Walker

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2012

Action Date: 23 Aug 2012

Category: Capital

Type: SH01

Capital : 1,262,192.90 GBP

Date: 2012-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Second filing of form with form type

Date: 17 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 17 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 16 May 2012

Action Date: 06 Apr 2012

Category: Capital

Type: SH01

Capital : 1,222,192.9000 GBP

Date: 2012-04-06

Documents

View document PDF

Capital allotment shares

Date: 16 May 2012

Action Date: 12 Jan 2012

Category: Capital

Type: SH01

Capital : 1,222,044.998 GBP

Date: 2012-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Capital alter shares subdivision

Date: 16 May 2012

Action Date: 10 Oct 2011

Category: Capital

Type: SH02

Date: 2011-10-10

Documents

View document PDF


Some Companies

AJAY SHAH LLP

29 PINNER PARK GARDENS,HARROW,HA2 6LQ

Number:OC353154
Status:ACTIVE
Category:Limited Liability Partnership
Number:NI602377
Status:ACTIVE
Category:Private Limited Company

GOOD SEASS LTD

93 BOURNE AVENUE,LONDON,UB3 1QP

Number:11351160
Status:ACTIVE
Category:Private Limited Company

LOOK LOCAL (IRELAND) LIMITED

216-218 HOLYWOOD ROAD,BELFAST,BT4 1PD

Number:NI646942
Status:ACTIVE
Category:Private Limited Company

PARADISE FOUNDATION LTD

163 LICHFIELD ROAD,DAGENHAM,RM8 2BA

Number:11032040
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMUK SOLUTIONS LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:06143851
Status:LIQUIDATION
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