FORENSIC ISOTOPE RATIO MASS SPECTROMETRY NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Change of details for Dr James Francis Carter as a person with significant control on 2024-12-12

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

19/12/2419 December 2024 Director's details changed for Dr James Francis Carter on 2024-12-18

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

14/12/2114 December 2021 Change of details for Mr Philip James Harris Dunn as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Philip James Harris Dunn on 2021-12-14

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES HARRIS DUNN / 09/10/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / DR JAMES FRANCIS CARTER / 09/10/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN PATRICK GERALD DOYLE / 09/10/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM MILSTED LANGDON LLP ONE REDCLIFF STREET BRISTOL BS1 6NP

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES FRANCIS CARTER / 21/12/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK GERALD DOYLE / 21/12/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 18/12/15 NO MEMBER LIST

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR PHILIP JAMES HARRIS DUNN

View Document

22/12/1422 December 2014 18/12/14 NO MEMBER LIST

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR WOLFRAM MEIER AUGENSTEIN

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFRAM MEIER AUGENSTEIN / 01/11/2013

View Document

13/01/1413 January 2014 18/12/13 NO MEMBER LIST

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM THE OLD BAKERY 11A CANFORD LANE BRISTOL BS9 3DE UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 18/12/12 NO MEMBER LIST

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM BUILDING 20F GOLF COURSE LANE FILTON BRISTOL BRISTOL BS34 7QS ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 18/12/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 18/12/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR APPOINTED DR WOLFRAM MEIER AUGENSTEIN

View Document

18/12/0918 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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