ALERE TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewFull accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Change of details for Alere Switzerland Gmbh as a person with significant control on 2019-11-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

31/01/2531 January 2025 Change of details for Alere Switzerland Gmbh as a person with significant control on 2019-11-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-06 with updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Appointment of David Andrew Bond as a director on 2024-06-10

View Document

13/06/2413 June 2024 Termination of appointment of Trevor Fellows as a director on 2024-06-10

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN YOOR

View Document

27/06/1827 June 2018 ARTICLES OF ASSOCIATION

View Document

14/05/1814 May 2018 ALTER ARTICLES 03/10/2017

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART WILSON

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED BRIAN BERNARD YOOR

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR TREVOR FELLOWS

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY COULING

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARRY

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR DOUGLAS JOHN BARRY

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TEITEL

View Document

27/01/1627 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HANNAH

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM LOWER GROUND FLOOR BIORELIANCE BULDING STIRLING UNIVERSITY INNOVATION PARK STIRLING FK9 4NF

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR STEWART WILSON

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR CALLUM SAUNDERS

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR DOUGLAS HANNAH

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARCIA MCNICOL

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN FALLON

View Document

16/01/1516 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR DAVID TEITEL

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEROME MCALEER

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MS MARCIA MCNICOL

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR MANUS DENNISON

View Document

13/01/1413 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR CALLUM SAUNDERS

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME BAIRD

View Document

06/02/136 February 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR KEVIN FALLON

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR GRAEME BAIRD

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LANG

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 SECTION 519

View Document

22/12/1022 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR MANUS DENNISON

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED STIRLING MEDICAL INNOVATIONS LIMITED CERTIFICATE ISSUED ON 26/03/10

View Document

26/03/1026 March 2010 CHANGE OF NAME 22/03/2010

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEROME FRANCIS MCALEER / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANG / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM SCION HOUSE UNIT 10 STIRLING UNIVERSITY INNOVATION PARK, STIRLING FK9 4NF

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HUTCHISON

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY THOMAS HANNAH

View Document

17/06/0817 June 2008 SECRETARY APPOINTED GEOFFREY COULING

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 PARTIC OF MORT/CHARGE *****

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 COMPANY NAME CHANGED CARDIOSURE LIMITED CERTIFICATE ISSUED ON 25/02/05

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED CARDIOSENSE LTD. CERTIFICATE ISSUED ON 24/02/05

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED QUILLCO 185 LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

06/12/046 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company