CONEX CHROMATOGRAPHY SYSTEMS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Appointment of Mr. William Jay Kullback as a director on 2025-06-02 |
25/06/2525 June 2025 New | Director's details changed for Mr Brian Wall on 2024-12-25 |
25/06/2525 June 2025 New | Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-15 with updates |
06/03/256 March 2025 | Appointment of Siddhartha Kadia as a director on 2025-01-01 |
30/01/2530 January 2025 | Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31 |
30/10/2430 October 2024 | Registered office address changed from Burnside House Sommers Lane Stirling FK9 4AL Scotland to Block 4 Unit 7 Chapelhall Industrial Estate Airdrie North Lanarkshire ML6 8QH on 2024-10-30 |
28/08/2428 August 2024 | Resolutions |
28/08/2428 August 2024 | Memorandum and Articles of Association |
28/08/2428 August 2024 | Notification of Molecular Dimensions Ltd as a person with significant control on 2024-08-20 |
27/08/2427 August 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
27/08/2427 August 2024 | Appointment of Ms Joyce Ann Heidinger as a director on 2024-08-20 |
27/08/2427 August 2024 | Appointment of Mr Brian Wall as a director on 2024-08-20 |
27/08/2427 August 2024 | Termination of appointment of Christopher John Cully as a director on 2024-08-20 |
27/08/2427 August 2024 | Cessation of Christopher John Cully as a person with significant control on 2024-08-20 |
27/08/2427 August 2024 | Appointment of Mr Benjamin Ross Travis as a director on 2024-08-20 |
23/08/2423 August 2024 | Second filing of the annual return made up to 2014-05-15 |
23/08/2423 August 2024 | Second filing of the annual return made up to 2012-05-15 |
23/08/2423 August 2024 | Second filing of the annual return made up to 2013-05-15 |
23/08/2423 August 2024 | Second filing of the annual return made up to 2016-05-15 |
23/08/2423 August 2024 | Second filing of the annual return made up to 2011-05-15 |
23/08/2423 August 2024 | Second filing of the annual return made up to 2015-05-15 |
23/08/2423 August 2024 | Second filing of the annual return made up to 2010-05-15 |
06/08/246 August 2024 | Second filing of Confirmation Statement dated 2017-05-15 |
06/08/246 August 2024 | Second filing of Confirmation Statement dated 2024-05-15 |
10/07/2410 July 2024 | Change of details for Mr Christopher John Cully as a person with significant control on 2021-12-21 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
22/12/2222 December 2022 | Registered office address changed from Burnside Farm Sommers Lane Blair Drummond Stirling FK9 4AL to Burnside House Sommers Lane Stirling FK9 4AL on 2022-12-22 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-05-15 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/05/1616 May 2016 | Annual return made up to 2016-05-15 with full list of shareholders |
16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
19/05/1519 May 2015 | Annual return made up to 2015-05-15 with full list of shareholders |
19/05/1519 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
26/05/1426 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
26/05/1426 May 2014 | Annual return made up to 2014-05-15 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/05/1330 May 2013 | Annual return made up to 2013-05-15 with full list of shareholders |
30/05/1330 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/12/1231 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
22/09/1222 September 2012 | DISS40 (DISS40(SOAD)) |
21/09/1221 September 2012 | Annual return made up to 2012-05-15 with full list of shareholders |
21/09/1221 September 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
07/09/127 September 2012 | FIRST GAZETTE |
30/09/1130 September 2011 | Annual accounts for year ending 30 Sep 2011 |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
23/05/1123 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual return made up to 2011-05-15 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/05/1024 May 2010 | Annual return made up to 2010-05-15 with full list of shareholders |
24/05/1024 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
07/10/097 October 2009 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM ELMBANK MILL THE CHARRIER MENSTRIE CLACKMANNANSHIRE FK11 7BU |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CULLY / 07/10/2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/07/099 July 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
09/07/099 July 2009 | APPOINTMENT TERMINATED SECRETARY KATY CULLY |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 September 2007 |
15/10/0815 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/07/0824 July 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM ELMBANK MILL THE CHARRIER MENSTRIE CLACKMANNANSHIRE FK11 7BU |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 63 MARSHALL WAY TULLIBODY ALLOA FK10 2GA |
23/07/0823 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CULLY / 30/09/2007 |
10/01/0810 January 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
10/07/0710 July 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
23/05/0623 May 2006 | SECRETARY'S PARTICULARS CHANGED |
23/05/0623 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
19/07/0419 July 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
10/06/0310 June 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | NEW SECRETARY APPOINTED |
06/06/026 June 2002 | DIRECTOR RESIGNED |
06/06/026 June 2002 | DIRECTOR RESIGNED |
06/06/026 June 2002 | SECRETARY RESIGNED |
15/05/0215 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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