SYSMEX UK LIMITED



Company Documents

DateDescription
26/03/2426 March 2024 NewConfirmation statement made on 2024-02-17 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR TAKESHI KUBOTA

View Document

02/05/142 May 2014 DIRECTOR APPOINTED DR JEURGEN SCHULZE

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR KOHEI SUMITANI

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHAEFER

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED NIGEL PATTINSON

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MD & MEMEBER OF EMEA MANAGEMENT TEAM KOHEI SUMITANI

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR MASAHIDE AZUMA

View Document

25/05/1125 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/05/1025 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASAHIDE AZUMA / 05/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL SCHAEFER / 05/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL SCHAEFER / 01/04/2005

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASAHIDE AZUMA / 01/05/2008

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/095 January 2009 DIRECTOR RESIGNED JEFFREY ALLEN

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MASAHIDE AZUMA

View Document

13/05/0813 May 2008 DIRECTOR RESIGNED IWANE MATSUI

View Document

09/05/089 May 2008 DIRECTOR'S PARTICULARS KEITH HOWES

View Document

08/05/088 May 2008 DIRECTOR'S PARTICULARS JEFFREY ALLEN

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0624 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

23/03/0423 March 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: SUNRISE PARKWAY LINFORD WOOD (EAST) MILTON KEYNES BUCKINGHAMSHIRE MK14 6QF

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document



23/07/0123 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/04/00

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9524 May 1995 COMPANY NAME CHANGED TOA MEDICAL ELECTRONICS (U.K.) L IMITED CERTIFICATE ISSUED ON 25/05/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/08/9327 August 1993 S252 DISP LAYING ACC 16/08/93

View Document

08/04/938 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 05/04/93 FULL LIST NOF

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/928 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 � NC 1000/2000000 17/05/91

View Document

03/06/913 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/913 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/91

View Document

03/06/913 June 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/05/91

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: G OFFICE CHANGED 31/05/91 2 BACHES STREET LONDON N1 6UB

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 21/05/91

View Document

21/05/9121 May 1991 COMPANY NAME CHANGED KEEPMERGE LIMITED CERTIFICATE ISSUED ON 22/05/91

View Document

05/04/915 April 1991 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