SEPSOLVE ANALYTICAL LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

03/02/253 February 2025 Appointment of Mr Nigel Fry as a director on 2025-01-28

View Document

03/02/253 February 2025 Termination of appointment of Florian Georg Schauenburg as a director on 2025-01-28

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

02/09/242 September 2024 Termination of appointment of Joachim Dietrich Adolf Gerhard Simon as a director on 2024-08-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/11/211 November 2021

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM GWAUN ELAI MEDI SCIENCE CAMPUS GWAUN ELAI MEDI SCIENCE CAMPUS LLANTRISANT RCT CF72 8XL WALES

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM UNIT 4 GWAUN ELAI MEDI SCIENCE CAMPUS LLANTRISANT RHONDDA CYNON TAFF CF72 8XL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

07/09/157 September 2015 COMPANY NAME CHANGED MARKES INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 07/09/15

View Document

24/07/1524 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1424 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1323 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALUN COLE / 01/01/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANGELA WOOLFENDEN / 01/01/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN COLE / 01/01/2013

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/03/1311 March 2013 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR FLORIAN GEORG SCHAUENBURG

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR JOACHIM DIETRICH ADOLF GERHARD SIMON

View Document

11/01/1311 January 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

11/09/1211 September 2012 AUDITOR'S RESIGNATION

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANGELA WOOLFENDEN / 01/07/2012

View Document

24/07/1224 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/09/1014 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: UNIT D3, LLANTRISANT BUSINESS PARK, PONTYCLUN MID GLAMORGAN CF72 8YW

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 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