SCIENTIFIC ANALYSIS LABORATORIES LIMITED

Rossmore Business Park Inward Way Rossmore Business Park Inward Way, South Wirral, CH65 3EN, Cheshire, England
StatusACTIVE
Company No.09771469
CategoryPrivate Limited Company
Incorporated10 Sep 2015
Age8 years, 8 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Officer name: Matthew James Hanson

Termination date: 2020-09-18

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

Officer name: Mr Steven Francis Axtell Horder

Appointment date: 2020-09-18

Documents

View document PDF

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

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: 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: Dr Mark Carnegie-Brown

Appointment date: 2019-08-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Termination date: 2018-08-31

Officer name: Michael John Fort

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097714690001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097714690002

Documents

View document PDF

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

View document PDF

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

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: Concept Life Sciences (Midco) Limited

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

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EINCOLOUR LTD

21 CURTISMILL WAY,ORPINGTON,BR5 2JY

Number:11677518
Status:ACTIVE
Category:Private Limited Company

FIRST AID 4 ALL TRAINING LTD

5 SYCAMORE AVENUE,HATFIELD,AL10 8LZ

Number:10836066
Status:ACTIVE
Category:Private Limited Company

GABOTO LIMITED

30 TRAINOR CRESCENT,NEWRY,BT35 9DP

Number:NI628707
Status:ACTIVE
Category:Private Limited Company

HCS SOLUTIONS LIMITED

3 TILNEY ROAD,CHELTENHAM,GL50 4NA

Number:06371096
Status:ACTIVE
Category:Private Limited Company

LANKESTER IT LIMITED

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

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