SOURCE BIOSCIENCE UK LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

02/10/232 October 2023 Appointment of Mrs Amanda Louise Barlow as a director on 2023-09-27

View Document

02/10/232 October 2023 Termination of appointment of Anthony James Ratcliffe as a director on 2023-09-27

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

24/11/2224 November 2022 Registration of charge 040785010006, created on 2022-11-22

View Document

26/09/2226 September 2022 Termination of appointment of David Michael Kirkham as a director on 2022-09-26

View Document

10/08/2110 August 2021 Director's details changed for Mr Anthony Ratcliffe on 2021-07-22

View Document

17/06/2117 June 2021 Appointment of Mr David Michael Kirkham as a director on 2021-06-16

View Document

15/06/2115 June 2021 Termination of appointment of Russell Steven Wheatcroft as a director on 2021-06-15

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

18/11/1418 November 2014 AUD RES

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKEWELL

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ARTICLES OF ASSOCIATION

View Document

27/08/1327 August 2013 31/07/2013

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS IVOR LEAVES / 02/10/2012

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 02/10/2012

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 02/10/2012

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR ROBERT BAKEWELL

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

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

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/11/0926 November 2009 RE SECT175 CA2006 22/10/2009

View Document

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

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS IVOR LEAVES / 23/10/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/0918 February 2009 COMPANY NAME CHANGED MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 19/02/09

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED DR NICHOLAS IVOR LEAVES

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 COMPANY NAME CHANGED PATHLORE LTD CERTIFICATE ISSUED ON 12/07/07

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: G OFFICE CHANGED 28/10/05 NO 1 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PX

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 � NC 50000/100000 01/09

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 15/12/01

View Document

17/10/0217 October 2002 � NC 100000/150000 15/12

View Document

17/10/0217 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 01/09/01

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: G OFFICE CHANGED 22/07/02 LOTHERTON WAY GARFORTH LEEDS WEST YORKSHIRE LS25 2JY

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/0127 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0127 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED ADVANCED DIAGNOSTIC SOLUTIONS LI MITED CERTIFICATE ISSUED ON 19/04/01

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: G OFFICE CHANGED 01/02/01 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED ADVANCED DIAGNOSTIC LABORATORIES LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 COMPANY NAME CHANGED ANGLIA TELECOMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 24/10/00

View Document

26/09/0026 September 2000 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