CELLTECH EMBRYO TRANSFER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
11/04/2411 April 2024 | Change of details for Mr Mark Richard Pearson Butsford as a person with significant control on 2024-04-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
15/09/2215 September 2022 | Confirmation statement made on 2022-07-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Confirmation statement made on 2021-07-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
28/08/1728 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD PEARSON BUTSFORD |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/09/1419 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN NUTSFORD / 14/04/2013 |
19/09/1419 September 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
06/02/146 February 2014 | DIRECTOR APPOINTED SUSAN MARY NUTSFORD |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM THE VETERINARY SURGERY MAIN ROAD BETLEY CREWE CHESHIRE CW3 9AB |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM RAVESNCROFT HALL FARM KING STREET BYLEY MIDDLEWICH CHESHIRE CW10 9LE ENGLAND |
01/10/131 October 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
07/01/137 January 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN SUTTON |
07/01/137 January 2013 | SECRETARY APPOINTED SUSAN NUTSFORD |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/10/1211 October 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
25/05/1225 May 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
11/08/1111 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD PEARSON NUTSFORD / 01/10/2009 |
01/09/101 September 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
20/03/0820 March 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID OULTON |
20/11/0720 November 2007 | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
05/09/065 September 2006 | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
12/08/0512 August 2005 | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
11/08/0411 August 2004 | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
23/08/0323 August 2003 | NEW SECRETARY APPOINTED |
23/08/0323 August 2003 | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | SECRETARY RESIGNED |
25/07/0325 July 2003 | NEW SECRETARY APPOINTED |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
22/07/0222 July 2002 | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
26/07/0126 July 2001 | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
03/07/013 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
24/08/0024 August 2000 | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
21/09/9921 September 1999 | COMPANY NAME CHANGED H S INCORPORATIONS LIMITED CERTIFICATE ISSUED ON 22/09/99 |
17/09/9917 September 1999 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00 |
17/09/9917 September 1999 | LOCATION OF REGISTER OF MEMBERS |
17/09/9917 September 1999 | DIRECTOR RESIGNED |
17/09/9917 September 1999 | DIRECTOR RESIGNED |
17/09/9917 September 1999 | SECRETARY RESIGNED |
17/09/9917 September 1999 | NEW DIRECTOR APPOINTED |
17/09/9917 September 1999 | NEW DIRECTOR APPOINTED |
17/09/9917 September 1999 | NEW SECRETARY APPOINTED |
17/09/9917 September 1999 | REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 346 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HW |
30/07/9930 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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