INSTEM LIFE SCIENCE SYSTEMS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

25/04/2425 April 2024 Termination of appointment of Nigel John Goldsmith as a director on 2024-04-19

View Document

25/04/2425 April 2024 Appointment of Philip John Reason as a director on 2024-04-19

View Document

25/04/2425 April 2024 Appointment of Mr Jegan Thirukailayanathan as a director on 2024-04-19

View Document

25/04/2425 April 2024 Termination of appointment of Michael Adrian Gare as a director on 2024-04-19

View Document

25/04/2425 April 2024 Termination of appointment of David Michael Sherwin as a director on 2024-04-19

View Document

12/04/2412 April 2024 Second filing for the termination of David Gare as a director

View Document

04/03/244 March 2024 Termination of appointment of David Gare as a director on 2024-03-01

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Registration of charge 043391290005, created on 2024-02-09

View Document

05/01/245 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

21/12/2321 December 2023 Change of details for Instem Plc as a person with significant control on 2023-12-12

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

18/12/2318 December 2023 Satisfaction of charge 043391290004 in full

View Document

14/01/2314 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-12

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Statement of capital on 2022-12-14

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Resolutions

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

06/10/146 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

06/10/146 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

27/09/1327 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

27/09/1327 September 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

07/01/137 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

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

View Document

22/05/1222 May 2012 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

22/05/1222 May 2012 SAIL ADDRESS CREATED

View Document

09/05/129 May 2012 SECRETARY APPOINTED DARREN STRETTON

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA STICKLEY

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED INSTEM LSS GROUP LIMITED CERTIFICATE ISSUED ON 13/01/12

View Document

12/01/1212 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR NIGEL JOHN GOLDSMITH

View Document

21/11/1121 November 2011 SECRETARY APPOINTED SANDRA MARGARET STICKLEY

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY JAMES MCLAUCHLAN

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY INSTEM LSS GROUP LIMITED

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR JAMES MCLAUCHLAN

View Document

25/10/1025 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1025 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1025 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR MICHAEL ADRIAN GARE

View Document

11/05/1011 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/10

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARE / 01/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SHERWIN / 01/12/2009

View Document

20/01/1020 January 2010 CORPORATE SECRETARY APPOINTED INSTEM LSS GROUP LIMITED

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN MORSE

View Document

08/09/098 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 AUDITOR'S RESIGNATION

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 12/12/05; CHANGE OF MEMBERS

View Document

08/12/058 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/055 January 2005 RETURN MADE UP TO 12/12/04; CHANGE OF MEMBERS

View Document

30/09/0430 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/05/0419 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/042 April 2004 S366A DISP HOLDING AGM 22/03/04 S252 DISP LAYING ACC 22/03/04 S386 DISP APP AUDS 22/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: UNIT 6 RUTHERFORD COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD STAFFORDSHIRE ST18 0AR

View Document

24/10/0324 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 SHARES AGREEMENT OTC

View Document

13/05/0213 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 S-DIV 26/03/02

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

05/04/025 April 2002 ADOPT ARTICLES 26/03/02 AUTH ALLOT OF SECURITY 26/03/02 VARY SHARE RIGHTS/NAME 26/03/02 SUBDIVISION 26/03/02

View Document

05/04/025 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED INHOCO 2589 LIMITED CERTIFICATE ISSUED ON 11/03/02; RESOLUTION PASSED ON 06/03/02

View Document

12/12/0112 December 2001 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