SCIENTIFIC ANALYSIS LABORATORIES LIMITED
Status | ACTIVE |
Company No. | 09771469 |
Category | Private Limited Company |
Incorporated | 10 Sep 2015 |
Age | 8 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SCIENTIFIC ANALYSIS LABORATORIES LIMITED is an active private limited company with number 09771469. It was incorporated 8 years, 8 months, 18 days ago, on 10 September 2015. The company address is Rossmore Business Park Inward Way Rossmore Business Park Inward Way, South Wirral, CH65 3EN, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Second filing of confirmation statement with made up date
Date: 05 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type dormant
Date: 09 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 19 Nov 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Concept Life Sciences Analytical and Development Services Limited
Change date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-13
New address: Rossmore Business Park Inward Way Ellesmere Port South Wirral Cheshire CH65 3EN
Old address: Heritage House Church Road Egham TW20 9QD England
Documents
Appoint person secretary company with name date
Date: 13 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-06
Officer name: Mrs Catherine Aldag
Documents
Appoint person director company with name date
Date: 13 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Boyd
Appointment date: 2021-01-06
Documents
Appoint person director company with name date
Date: 13 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-06
Officer name: Mr James Mcgurk
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Francis Axtell Horder
Termination date: 2021-01-06
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-06
Officer name: Mark Carnegie-Brown
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 03 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 03 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 03 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Termination director company with name termination date
Date: 02 Oct 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Hanson
Termination date: 2020-09-18
Documents
Appoint person director company with name date
Date: 02 Oct 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Francis Axtell Horder
Appointment date: 2020-09-18
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
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
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Paul Mccluskey
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 21 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 21 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 21 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
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: Dr Mark Carnegie-Brown
Appointment date: 2019-08-05
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew James Hanson
Appointment date: 2019-06-03
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-14
Officer name: Mark Calderbank
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Michael John Fort
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Calderbank
Appointment date: 2018-08-31
Documents
Mortgage satisfy charge full
Date: 06 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097714690001
Documents
Mortgage satisfy charge full
Date: 06 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097714690002
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-01
Psc name: Concept Life Sciences Analytical and Development Services Limited
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Concept Life Sciences (Midco) Limited
Cessation date: 2017-10-01
Documents
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: Concept Life Sciences (Midco) Limited
Documents
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
Change person director company with change date
Date: 19 Oct 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Fort
Change date: 2017-02-20
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Certificate change of name company
Date: 31 Jul 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed concept life sciences (analytical laboratories) LIMITED\certificate issued on 31/07/17
Documents
Accounts with accounts type full
Date: 26 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
New address: One St Peter's Square Manchester M2 3DE
Old address: , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
Change date: 2017-02-20
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type full
Date: 12 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Stuart Morgan
Termination date: 2015-12-04
Documents
Change account reference date company current shortened
Date: 08 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2015-12-31
Documents
Resolution
Date: 05 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 05 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: a G Secretarial Limited
Termination date: 2015-10-14
Documents
Termination director company with name termination date
Date: 05 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Hart
Termination date: 2015-10-14
Documents
Termination director company with name termination date
Date: 05 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inhoco Formations Limited
Termination date: 2015-10-14
Documents
Termination director company with name termination date
Date: 05 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-14
Officer name: a G Secretarial Limited
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Stuart Morgan
Appointment date: 2015-10-14
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Michael John Fort
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Mr Paul Mccluskey
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2015
Action Date: 15 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097714690001
Charge creation date: 2015-10-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2015
Action Date: 15 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-15
Charge number: 097714690002
Documents
Certificate change of name company
Date: 17 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aghoco 1333 LIMITED\certificate issued on 17/09/15
Documents
Some Companies
21 CURTISMILL WAY,ORPINGTON,BR5 2JY
Number: | 11677518 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SYCAMORE AVENUE,HATFIELD,AL10 8LZ
Number: | 10836066 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 TRAINOR CRESCENT,NEWRY,BT35 9DP
Number: | NI628707 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TILNEY ROAD,CHELTENHAM,GL50 4NA
Number: | 06371096 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 07347048 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION MOTOR COMPANY LIMITED
140 DENTON LANE,OLDHAM,OL9 8PS
Number: | 11343089 |
Status: | ACTIVE |
Category: | Private Limited Company |