CONEX CHROMATOGRAPHY SYSTEMS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Mr. William Jay Kullback as a director on 2025-06-02

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Brian Wall on 2024-12-25

View Document

25/06/2525 June 2025 NewTermination of appointment of Joyce Ann Heidinger as a director on 2025-05-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-15 with updates

View Document

06/03/256 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

30/01/2530 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

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

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Memorandum and Articles of Association

View Document

28/08/2428 August 2024 Notification of Molecular Dimensions Ltd as a person with significant control on 2024-08-20

View Document

27/08/2427 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

27/08/2427 August 2024 Appointment of Ms Joyce Ann Heidinger as a director on 2024-08-20

View Document

27/08/2427 August 2024 Appointment of Mr Brian Wall as a director on 2024-08-20

View Document

27/08/2427 August 2024 Termination of appointment of Christopher John Cully as a director on 2024-08-20

View Document

27/08/2427 August 2024 Cessation of Christopher John Cully as a person with significant control on 2024-08-20

View Document

27/08/2427 August 2024 Appointment of Mr Benjamin Ross Travis as a director on 2024-08-20

View Document

23/08/2423 August 2024 Second filing of the annual return made up to 2014-05-15

View Document

23/08/2423 August 2024 Second filing of the annual return made up to 2012-05-15

View Document

23/08/2423 August 2024 Second filing of the annual return made up to 2013-05-15

View Document

23/08/2423 August 2024 Second filing of the annual return made up to 2016-05-15

View Document

23/08/2423 August 2024 Second filing of the annual return made up to 2011-05-15

View Document

23/08/2423 August 2024 Second filing of the annual return made up to 2015-05-15

View Document

23/08/2423 August 2024 Second filing of the annual return made up to 2010-05-15

View Document

06/08/246 August 2024 Second filing of Confirmation Statement dated 2017-05-15

View Document

06/08/246 August 2024 Second filing of Confirmation Statement dated 2024-05-15

View Document

10/07/2410 July 2024 Change of details for Mr Christopher John Cully as a person with significant control on 2021-12-21

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 Annual return made up to 2016-05-15 with full list of shareholders

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 2015-05-15 with full list of shareholders

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/05/1426 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual return made up to 2014-05-15 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/05/1330 May 2013 Annual return made up to 2013-05-15 with full list of shareholders

View Document

30/05/1330 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

21/09/1221 September 2012 Annual return made up to 2012-05-15 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

07/09/127 September 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/05/1123 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual return made up to 2011-05-15 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 Annual return made up to 2010-05-15 with full list of shareholders

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM ELMBANK MILL THE CHARRIER MENSTRIE CLACKMANNANSHIRE FK11 7BU

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CULLY / 07/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY KATY CULLY

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/0824 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM ELMBANK MILL THE CHARRIER MENSTRIE CLACKMANNANSHIRE FK11 7BU

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 63 MARSHALL WAY TULLIBODY ALLOA FK10 2GA

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CULLY / 30/09/2007

View Document

10/01/0810 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/06/0310 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 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