IDEXX LABORATORIES LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/12/243 December 2024 Full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Termination of appointment of Willard R Blanche Jr as a director on 2023-12-20

View Document

22/12/2322 December 2023 Appointment of Ellen Adelaide Arrigoni as a director on 2023-12-20

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

28/01/2228 January 2022 Director's details changed for Mr Willard R Blanche Jr on 2022-01-28

View Document

28/01/2228 January 2022 Secretary's details changed for Lily Joann Lu on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 ADOPT ARTICLES 16/11/2020

View Document

24/11/2024 November 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/2024 November 2020 ARTICLES OF ASSOCIATION

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TYE

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCKEON

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE STUDER

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STUDER

View Document

07/02/197 February 2019 SECRETARY APPOINTED LILY JOANN LU

View Document

07/02/197 February 2019 DIRECTOR APPOINTED LILY JOANN LU

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR WILLARD R BLANCHE JR

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR. JEFFERY DONN CHADBOURNE

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

24/01/1824 January 2018 SECOND FILING OF TM02 FOR REED SMITH CORPORATE SERVICES LIMITED

View Document

17/01/1817 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

17/01/1817 January 2018 SAIL ADDRESS CHANGED FROM: THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED BRIAN PATRICK MCKEON

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED JACQUELINE STUDER

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MICHAEL JAMES WILLIAMS

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR MONIQUE KOELEMAN

View Document

25/02/1625 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TYE / 26/05/2015

View Document

26/05/1526 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 26/05/2015

View Document

12/03/1512 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 SECRETARY APPOINTED JACQUELINE STUDER

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY JEFFREY FIARMAN

View Document

07/03/147 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE BIRGITTA KOELEMAN / 11/02/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TYE / 11/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 SECRETARY APPOINTED JEFFREY A FIARMAN

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED JOHN ROYAL MORTON

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR MERILEE RAINES

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY CONAN DEADY

View Document

12/03/1312 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM MILTON COURT CHURCHFIELD ROAD CHALFONT ST. PETER NR GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM GROUND FLOOR MILTON COURT CHURCHFIELD ROAD CHALFONT ST PETERS NR GERRARDS CROSS BUCKS SL9 9EW

View Document

25/02/1125 February 2011 SAIL ADDRESS CREATED

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE BIRGITTA KOELEMAN / 12/08/2010

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERILEE RAINES / 29/07/2009

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CONAN DEADY / 15/04/2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 AUDITOR'S RESIGNATION

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0417 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 S386 DIS APP AUDS 22/04/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS; AMEND

View Document

23/02/9623 February 1996 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS; AMEND

View Document

23/02/9623 February 1996 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS; AMEND

View Document

23/02/9623 February 1996 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS; AMEND

View Document

12/02/9612 February 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 NEW SECRETARY APPOINTED

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM: 46-48 HIGH STREET SLOUGH BERKSHIRE SL1 1EL

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: THE OLD COURT HOUSE HUGHENDEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DT

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/04/905 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/04/905 April 1990 ADOPT MEM AND ARTS 28/03/90

View Document

05/04/905 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: 4TH FLOOR 9 CHEAPSIDE LONDON EC2V 6AD

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED ALNERY NO. 940 LIMITED CERTIFICATE ISSUED ON 19/03/90

View Document

20/12/8920 December 1989 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