EUROFINS PRODUCT TESTING SERVICES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a small company made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-11-13

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

02/02/232 February 2023 Termination of appointment of Sonia Miles as a secretary on 2023-01-20

View Document

02/02/232 February 2023 Appointment of Miss Laura Jayne Ganderton as a secretary on 2023-01-20

View Document

10/11/2210 November 2022 Cessation of Eurofins Scientific S.E. as a person with significant control on 2022-07-01

View Document

10/11/2210 November 2022 Notification of Eurofins Product Testing Uk Holding Limited as a person with significant control on 2022-07-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Alice Irene Mills as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Sonia Miles as a secretary on 2022-04-01

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR MARTYN JAMES HASELL

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS-WILBUR WEBER

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE IRENE MILLS / 14/10/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
I54 BUSINESS PARK
VALIANT WAY
WOLVERHAMPTON
WV9 5GB

View Document

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHIAS-WILBUR WEBER / 14/10/2014

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK HEPBURN

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR STEPHANE RENE ERNEST BARRAU

View Document

22/10/1322 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
I54 BUSINESS PARK
VALIANT WAY
WOLVERHAMPTON
WV9 5GB
UNITED KINGDOM

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
I54 BUSINESS PARK
VALIANT WAY
WOLVERHAMPTON
WV9 5GB
UNITED KINGDOM

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 AUDITOR'S RESIGNATION

View Document

18/10/1218 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM ROOM 139 WOODTHORNE WERGS ROAD WOLVERHAMPTON WV6 8TQ

View Document

31/10/1131 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED DR MATTHIAS-WILBUR WEBER

View Document

27/01/1127 January 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR DEREK SINCLAIR HEPBURN

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR GIANFRANCO BOSI

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MRS ALICE IRENE MILLS

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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