THERMO FISHER SCIENTIFIC BLADE II LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.11250815
CategoryPrivate Limited Company
Incorporated12 Mar 2018
Age6 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

THERMO FISHER SCIENTIFIC BLADE II LIMITED is an active private limited company with number 11250815. It was incorporated 6 years, 2 months, 24 days ago, on 12 March 2018. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgina Adams Green

Appointment date: 2024-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Jane Starr

Appointment date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Norman

Termination date: 2024-04-18

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-02-14

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2023

Action Date: 29 Mar 2023

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2023-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: David John Norman

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Anthony Hugh Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Old address: 8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Change date: 2023-02-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-02-23

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzannah Ruth Lucas

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Charles Raoul De Rohan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Mark David Culwick

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-23

Officer name: Rhona Gregg

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Syed Waqas Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Euan Daney Ross Cameron

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Feb 2023

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 17 Feb 2023

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Resolution

Date: 06 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2023

Action Date: 03 Jan 2023

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2023-01-03

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-18

Psc name: Cidron (Tbs) Newholdco Limited

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cidron (tbs) newmidco LIMITED\certificate issued on 18/01/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112508150001

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Capital

Type: SH19

Capital : 6 GBP

Date: 2020-10-15

Documents

View document PDF

Legacy

Date: 15 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/09/20

Documents

View document PDF

Resolution

Date: 15 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Mortgage charge part release with charge number

Date: 09 Jul 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 112508150001

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Suzannah Ruth Lucas

Appointment date: 2019-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-12

Officer name: Aztec Financial Services (Uk) Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jul 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-12

Psc name: Cidron (Tbs) Newholdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: C/O Aztec Financial Services Limited Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom

Change date: 2018-06-12

New address: 8 Calthorpe Road Edgbaston Birmingham B15 1QT

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2018

Action Date: 16 May 2018

Category: Capital

Type: SH01

Date: 2018-05-16

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2018-05-16

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 16 Apr 2018

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2018-04-16

Documents

View document PDF

Memorandum articles

Date: 02 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2018

Action Date: 16 Apr 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-04-16

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 16 Apr 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112508150001

Charge creation date: 2018-04-16

Documents

View document PDF

Legacy

Date: 16 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Capital

Type: SH19

Date: 2018-04-16

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 16 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/04/18

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2L ACQUISITIONS LTD

38 SHIRLEY GARDENS,TUNBRIDGE WELLS,TN4 8TH

Number:08897215
Status:ACTIVE
Category:Private Limited Company

COMPAK GRINDERS UK LTD

CONTI UK, WYNDMERE PARK, UNIT 12-13 ASHWELL ROAD,ROYSTON,SG8 0NZ

Number:11782356
Status:ACTIVE
Category:Private Limited Company

IT’S ALL ABOUT CAKE LTD

26 KENNINGTON ROAD,POOLE,BH17 0GF

Number:11857771
Status:ACTIVE
Category:Private Limited Company

PLANT & COMMERCIAL LTD

COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP

Number:04458600
Status:ACTIVE
Category:Private Limited Company

RED SHIELD GARDENS LIMITED

FLAT 2 225,LONDON,E8 2BS

Number:07908011
Status:ACTIVE
Category:Private Limited Company

TELEMATICS BUSINESS SOLUTIONS LIMITED

TRAFALGAR MILL BUSINESS CENTRE TRAFALGAR MILL BUSINESS CENTRE,BURNLEY,BB11 1TQ

Number:06341362
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