NEW ENGLAND BIOLABS LYOPHILIZATION SCIENCES LTD.
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Full accounts made up to 2024-09-30 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-10 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/09/2427 September 2024 | Full accounts made up to 2023-09-30 |
26/09/2426 September 2024 | Statement of capital following an allotment of shares on 2024-09-23 |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
20/05/2420 May 2024 | Notification of Donald G. Comb Stock Trust as a person with significant control on 2024-05-16 |
20/05/2420 May 2024 | Cessation of Donald G. Comb Revocable Trust as a person with significant control on 2024-05-16 |
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 |
12/03/2412 March 2024 | Change of details for Donald G. Comb Revocable Trust as a person with significant control on 2023-09-30 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/01/2310 January 2023 | Full accounts made up to 2022-09-30 |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | Memorandum and Articles of Association |
15/12/2215 December 2022 | Resolutions |
30/11/2230 November 2022 | Certificate of change of name |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
03/10/223 October 2022 | Termination of appointment of James Ellard as a director on 2022-09-30 |
03/10/223 October 2022 | Appointment of Salvatore Russello as a director on 2022-09-30 |
06/04/226 April 2022 | Full accounts made up to 2021-09-30 |
04/04/224 April 2022 | Termination of appointment of Theodore Davis as a director on 2022-04-01 |
04/04/224 April 2022 | Appointment of Nicole Nichols as a director on 2022-04-01 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-10 with updates |
11/10/2111 October 2021 | Previous accounting period shortened from 2021-12-31 to 2021-09-30 |
23/07/2123 July 2021 | Notification of Donald G. Comb Revocable Trust as a person with significant control on 2021-05-07 |
23/07/2123 July 2021 | Withdrawal of a person with significant control statement on 2021-07-23 |
12/06/2112 June 2021 | Resolutions |
12/06/2112 June 2021 | Memorandum and Articles of Association |
12/06/2112 June 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/06/1918 June 2019 | RETURN OF PURCHASE OF OWN SHARES |
28/05/1928 May 2019 | 08/05/19 STATEMENT OF CAPITAL GBP 1344 |
28/05/1928 May 2019 | ADOPT ARTICLES 08/05/2019 |
03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MR LAWRENCE CAMPBELL MURPHY / 01/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CAMPBELL MURPHY / 01/05/2019 |
21/01/1921 January 2019 | 20/12/18 STATEMENT OF CAPITAL GBP 2105 |
09/01/199 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
09/01/199 January 2019 | ADOPT ARTICLES 20/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
03/08/173 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
07/11/167 November 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 52 |
19/10/1619 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS |
19/10/1619 October 2016 | DIRECTOR APPOINTED MR MARK ALWYN PHILLIPS |
19/10/1619 October 2016 | DIRECTOR APPOINTED MR MARK ALWYN PHILLIPS |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/10/1519 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
17/08/1517 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CAMPELLI MURPHY / 16/12/2014 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/10/1423 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
21/10/1421 October 2014 | 01/12/13 STATEMENT OF CAPITAL GBP 2157 |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD & CO (COMPANY SECRETARIAL) LIMITED |
03/10/143 October 2014 | CORPORATE SECRETARY APPOINTED RAWLENCE & BROWNE LTD |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU UK |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/10/1310 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
27/09/1327 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK LAVERICK |
28/08/1328 August 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/09/123 September 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
29/08/1229 August 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
26/04/1226 April 2012 | 23/03/12 STATEMENT OF CAPITAL GBP 157 |
14/02/1214 February 2012 | CORPORATE SECRETARY APPOINTED CLIFFORD & CO (COMPANY SECRETARIAL) LIMITED |
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 |
26/08/1126 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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