ESSEN BIOSCIENCE LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Registered office address changed from The Automation Partnership Granthan Close Royston Hertfordshire SG8 5WY England to The Automation Partnership Grantham Close Royston Hertfordshire SG8 5WY on 2024-08-05

View Document

29/07/2429 July 2024 Registered office address changed from Units 2&3, the Quadrant Newark Close Royston Herts SG8 5HL England to The Automation Partnership Granthan Close Royston Hertfordshire SG8 5WY on 2024-07-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Scott Fegan as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Scott Fegan as a secretary on 2024-03-01

View Document

15/12/2315 December 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Appointment of Mr Mark James Adam Kalinowski as a director on 2023-07-01

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

15/11/2215 November 2022 Full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-15 with updates

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM BIOPARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX UNITED KINGDOM

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MR JAMES HOUSE

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED TIMOTHY DALE

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK TREZISE

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR NICHOLAS VANDELEUR COOKE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 SECOND FILING OF TM01 FOR BRETT FRANCIS WILLIAMS

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM SQUIRES HOUSE 205A HIGH STREET WEST WICKHAM KENT BR4 0PH

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR DAVID CAMPBELL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARTORIUS AG

View Document

27/03/1827 March 2018 CESSATION OF SFW CAPITAL PARTNERS AS A PSC

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRETT WILLIAMS

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR DEREK JOHN TREZISE

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD VICK

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR BRETT FRANCIS WILLIAMS

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR RONALD JOSEPH VICK

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY BRADLEY NEAGLE

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR KIRK SCHROEDER

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY NEAGLE

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY DAVID NEAGLE / 15/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRK STANTON SCHROEDER / 15/03/2010

View Document

04/02/104 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 COMPANY NAME CHANGED ESSEN INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 04/02/10

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

16/05/0716 May 2007 S366A DISP HOLDING AGM 20/04/07

View Document

16/05/0716 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

16/05/0716 May 2007 S386 DISP APP AUDS 20/04/07

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 15 THE EVERGLADES, HEMPSTEAD GILLINGHAM KENT ME7 3PY

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 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