PFIZER DEVELOPMENT SERVICES (UK) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFull accounts made up to 2024-11-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-05 with updates

View Document

14/10/2414 October 2024 Appointment of Dr John Mcginley as a director on 2024-10-11

View Document

08/10/248 October 2024 Termination of appointment of Susan Rienow as a director on 2024-10-08

View Document

02/09/242 September 2024 Full accounts made up to 2023-11-30

View Document

24/01/2424 January 2024 Termination of appointment of Marjorie Mac Gillivray as a director on 2024-01-23

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-11-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Ben John Osborn as a director on 2022-02-28

View Document

22/02/2222 February 2022 Termination of appointment of Sally Ann Mashiter as a director on 2022-02-22

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

20/07/2120 July 2021 Appointment of Mrs Marjorie Mac Gillivray as a director on 2021-07-19

View Document

07/07/217 July 2021 Termination of appointment of Esther Isabelle Nougier as a director on 2021-07-01

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR BEN JOHN OSBORN

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED SALLY ANN MASHITER

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR LISA SMITH

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE VERRINDER

View Document

11/02/1711 February 2017 DIRECTOR APPOINTED EDWIN JAMES PEARSON

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN NOSEWORTHY

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

09/11/159 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED DARREN NOSEWORTHY

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH COLES

View Document

05/11/145 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED ESTHER ISABELLE NOUGIER

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED LISA MARIE SMITH

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR LORI SHAFNER

View Document

01/11/131 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN EVERS

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

05/11/125 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY COLES / 29/03/2012

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED JACQUELINE ANN MOUNT

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES

View Document

10/02/1210 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/02/1210 February 2012 SAIL ADDRESS CREATED

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 25/11/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011

View Document

05/01/125 January 2012 DIRECTOR APPOINTED LORI SHAFNER

View Document

08/11/118 November 2011 ADOPT ARTICLES 24/10/2011

View Document

31/10/1131 October 2011 CURREXT FROM 31/10/2012 TO 30/11/2012

View Document

07/10/117 October 2011 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