LIFESCIENCE SOLUTIONS LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/14

View Document

15/03/1515 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA REID / 20/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA REID / 01/02/2014

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

04/05/134 May 2013 Annual accounts small company total exemption made up to 28 August 2012

View Document

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts for year ending 28 Aug 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/04/1113 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
THE GATE HOUSE HURST GROVE SANDFORD LANE
HURST
READING
BERKSHIRE
RG10 0SQ
UNITED KINGDOM

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA REID / 01/02/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA REID / 01/02/2011

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/10

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
26 SALISBURY CLOSE
STOTFOLD
HITCHIN
HERTFORDSHIRE
SG5 4FL
ENGLAND

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNN

View Document

27/09/1027 September 2010 SECRETARY APPOINTED MS ALEXANDRA REID

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM
HAM COTTAGE
ICKLETON ROAD
WANTAGE
OXFORDSHIRE
OX12 9JA

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR STEPHEN LESLIE DUNN

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HUGHES

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUGHES

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MS ALEXANDRA REID

View Document

22/09/1022 September 2010 PREVEXT FROM 28/02/2010 TO 28/08/2010

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNN

View Document

13/03/1013 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE DUNN / 19/02/2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN HUGHES / 19/02/2010

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 19/02/03; NO CHANGE OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET, LONDON
EC4V 4DZ

View Document

19/02/0119 February 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