NEW ENGLAND BIOLABS LYOPHILIZATION SCIENCES LTD.

Company Documents

DateDescription
26/03/2526 March 2025 Full accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Full accounts made up to 2023-09-30

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

20/05/2420 May 2024 Notification of Donald G. Comb Stock Trust as a person with significant control on 2024-05-16

View Document

20/05/2420 May 2024 Cessation of Donald G. Comb Revocable Trust as a person with significant control on 2024-05-16

View Document

01/04/241 April 2024 Registered office address changed from Invision House Wilbury Way Hitchin SG4 0TY England to 178 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD on 2024-04-01

View Document

12/03/2412 March 2024 Change of details for Donald G. Comb Revocable Trust as a person with significant control on 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/01/2310 January 2023 Full accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

15/12/2215 December 2022 Resolutions

View Document

30/11/2230 November 2022 Certificate of change of name

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

03/10/223 October 2022 Termination of appointment of James Ellard as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Salvatore Russello as a director on 2022-09-30

View Document

06/04/226 April 2022 Full accounts made up to 2021-09-30

View Document

04/04/224 April 2022 Termination of appointment of Theodore Davis as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Nicole Nichols as a director on 2022-04-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

11/10/2111 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

23/07/2123 July 2021 Notification of Donald G. Comb Revocable Trust as a person with significant control on 2021-05-07

View Document

23/07/2123 July 2021 Withdrawal of a person with significant control statement on 2021-07-23

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1928 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 1344

View Document

28/05/1928 May 2019 ADOPT ARTICLES 08/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE CAMPBELL MURPHY / 01/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CAMPBELL MURPHY / 01/05/2019

View Document

21/01/1921 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 2105

View Document

09/01/199 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/199 January 2019 ADOPT ARTICLES 20/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/11/167 November 2016 01/09/16 STATEMENT OF CAPITAL GBP 52

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR MARK ALWYN PHILLIPS

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR MARK ALWYN PHILLIPS

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CAMPELLI MURPHY / 16/12/2014

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 01/12/13 STATEMENT OF CAPITAL GBP 2157

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY CLIFFORD & CO (COMPANY SECRETARIAL) LIMITED

View Document

03/10/143 October 2014 CORPORATE SECRETARY APPOINTED RAWLENCE & BROWNE LTD

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU UK

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LAVERICK

View Document

28/08/1328 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 157

View Document

14/02/1214 February 2012 CORPORATE SECRETARY APPOINTED CLIFFORD & CO (COMPANY SECRETARIAL) LIMITED

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM BUILDING 227 TETRICUS SCIENCE PARK DSTL PORTON DOWN SALISBURY WILTSHIRE SP4 0JQ ENGLAND

View Document

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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