SARTORIUS STEDIM LAB LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Ian James Woolf on 2025-08-08

View Document

08/08/258 August 2025 NewSecretary's details changed for Ms Purification Perez West on 2025-08-08

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

23/01/2523 January 2025 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Scott Fegan as a director on 2024-03-01

View Document

29/01/2429 January 2024 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Appointment of Mr Mark James Adam Kalinowski as a director on 2023-07-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS WESSEL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR MATTHIAS WESSEL

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR VOLKER NIEBEL

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOACHIM KREUZBURG

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 SECRETARY APPOINTED MS PURIFICATION PEREZ WEST

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY SWEETMAN

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD BIDDELL / 04/04/2016

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM UNIT 6 OLDENDS INDUSTRIAL ESTATE STONEDALE ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RQ

View Document

04/02/164 February 2016 AUDITOR'S RESIGNATION

View Document

04/02/164 February 2016 AUDITOR'S RESIGNATION

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED DR RALF LAUSCH

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM UNIT A4 LONGMEAD BUSINESS CENTRE BLENHEIM ROAD EPSOM SURREY KT19 9QQ

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES NICKERSON

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR UWE BECKER

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY IAN HARGRAVE

View Document

13/06/1413 June 2014 SECRETARY APPOINTED MR ANTHONY JOSEPH SWEETMAN

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR UWE GÜNTER WALTER BECKER

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ADOPT ARTICLES 22/09/2010

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VOLKER NIEBEL / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOACHIM KREUZBURG / 31/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD BIDDELL / 31/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH NICKERSON / 31/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VOLKER NIEBEL / 31/03/2010

View Document

22/11/0922 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM UNIT 4A LONGMEAD BUSINESS CENTRE BLENHEIM ROAD EPSOM SURREY KT19 9QQ

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN HARGRAVE / 04/09/2008

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BIDDELL / 17/03/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICKERSON / 17/03/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM KREUZBURG / 14/09/2004

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VOLKER NIEBEL / 01/03/2006

View Document

22/12/0822 December 2008 SECRETARY APPOINTED IAN GEORGE HARGRAVE

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY PETER BRAITHWAITE

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 25A NORTHGATE LOUTH LINCOLNSHIRE LN11 0LT

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED VIVA SCIENCE LIMITED CERTIFICATE ISSUED ON 15/08/07

View Document

13/08/0713 August 2007 NC INC ALREADY ADJUSTED 19/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NC INC ALREADY ADJUSTED 19/03/07

View Document

17/04/0717 April 2007 £ NC 200000/700000 19/03

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 19/03/07

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/10/0317 October 2003 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 17/07/99; CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 17/07/95; CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 SHARES AGREEMENT OTC

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/08/9312 August 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

12/08/9312 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/93

View Document

12/08/9312 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9215 October 1992 COMPANY NAME CHANGED VIVA SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 16/10/92

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/07/9228 July 1992 SECRETARY RESIGNED

View Document

17/07/9217 July 1992 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