CELLMARK SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

14/08/2314 August 2023 Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF to 42-44 Hight Street Slough Berkshire SL1 1EL on 2023-08-14

View Document

10/08/2310 August 2023 Director's details changed for Mrs Pernilla Anita Jordan on 2023-08-10

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

25/05/2325 May 2023 Appointment of Arnold Van Mulligen as a director on 2023-05-19

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Certificate of change of name

View Document

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

View Accounts

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

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MRS PERNILLA ANITA JORDAN

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR UWE SCHOUMAKERS

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY UWE SCHOUMAKERS

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRI MARC PERRIN / 30/07/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR UWE SCHOUMAKERS / 04/09/2017

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/159 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 SECTION 519

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MR UWE SCHOUMAKERS

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY EACOTTS INTERNATIONAL LIMITED

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EACOTTS LIMITED / 15/03/2013

View Document

07/02/137 February 2013 SECTION 519 CA 2006.

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEULING

View Document

03/04/123 April 2012 COMPANY NAME CHANGED ALCAN INTERNATIONAL NETWORK LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

21/03/1221 March 2012 CORPORATE SECRETARY APPOINTED EACOTTS LIMITED

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM PECHINEY HOUSE THE GROVE SLOUGH, BERKSHIRE SL1 1QF

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY LAURENCE SLATTERY

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR UWE SCHOUMAKERS

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR HENRI MARC PERRIN

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR HERVA* LOURS

View Document

15/04/1115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY SPRING

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NR HERVA* CHRISTIAN AUGUSTE LOURS / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NEULING / 15/04/2011

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY GEMMA ALDRIDGE

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MR LAURENCE BRENDAN SLATTERY

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY RUPERT SPRING / 14/10/2010

View Document

30/04/1030 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NR HERVE LOURS / 01/02/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NEULING / 01/02/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY RUPERT SPRING / 01/02/2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ANTHONY WILKINSON

View Document

18/02/1018 February 2010 SECRETARY APPOINTED GEMMA JANE CONSTANCE ALDRIDGE

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED JEREMY RUPERT SPRING

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR THIERRY MALRAISON

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY HERVE LOURS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM WOOD

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY MALRAISON / 01/07/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED NR HERVE LOURS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR EKATERINA BOLDOVA

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ANDREW JAMES NEULING

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 COMPANY NAME CHANGED PECHINEY UK INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 03/08/04

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 COMPANY NAME CHANGED BROCKBANK & POWELL (WESTMINSTER) LIMITED CERTIFICATE ISSUED ON 23/10/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/05/9628 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

11/05/9411 May 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/05/9310 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED

View Document

27/04/9027 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: 359/361 EUSTON ROAD LONDON NW1 3AL

View Document

06/04/886 April 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

07/06/617 June 1961 CERTIFICATE OF INCORPORATION

View Document

07/06/617 June 1961 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