SOURCE BIOSCIENCE (STORAGE) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of Jack Grimshaw as a director on 2025-05-21

View Document

21/05/2521 May 2025 Appointment of Mr Marco Santolo Ferrara as a director on 2025-05-21

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

13/05/2413 May 2024 Termination of appointment of James Andrew Wilkinson as a director on 2024-05-06

View Document

13/05/2413 May 2024 Appointment of Mr Jack Grimshaw as a director on 2024-05-06

View Document

29/01/2429 January 2024 Registration of charge 008781600011, created on 2024-01-26

View Document

29/01/2429 January 2024 Registration of charge 008781600012, created on 2024-01-26

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

18/12/2318 December 2023 Satisfaction of charge 008781600010 in full

View Document

18/12/2318 December 2023 Termination of appointment of Anthony James Ratcliffe as a director on 2023-12-12

View Document

18/12/2318 December 2023 Termination of appointment of Jay Charles Lecoque as a director on 2023-12-12

View Document

15/12/2315 December 2023 Appointment of Mr James Andrew Wilkinson as a director on 2023-12-12

View Document

15/12/2315 December 2023 Appointment of Philip Bradley as a director on 2023-12-12

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Statement of capital on 2023-11-20

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Registration of charge 008781600010, created on 2022-11-22

View Document

26/09/2226 September 2022 Termination of appointment of David Michael Kirkham as a director on 2022-09-26

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

10/08/2110 August 2021 Director's details changed for Mr Anthony Ratcliffe on 2021-07-22

View Document

17/06/2117 June 2021 Appointment of Mr David Michael Kirkham as a director on 2021-06-16

View Document

15/06/2115 June 2021 Termination of appointment of Russell Steven Wheatcroft as a director on 2021-06-15

View Document

05/06/195 June 2019 COMPANY BUSINESS 22/03/2018

View Document

05/06/195 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/195 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/06/195 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

07/06/187 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

07/06/187 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN CHISHOLM

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR TREVOR FRANK NOLAN

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEVEN WHEATCROFT / 28/12/2017

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL ASTLE

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHARLES LECOQUE / 24/05/2017

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY METCALFE

View Document

12/05/1712 May 2017 SECRETARY APPOINTED MR MICHAEL JOHN ASTLE

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEAVES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ASH

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR RUSSELL STEVEN WHEATCROFT

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR JAY CHARLES LECOQUE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008781600009

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008781600008

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008781600006

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008781600007

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 AUD RES

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKEWELL

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES METCALFE

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED VINDON SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 21/03/14

View Document

21/03/1421 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1420 March 2014 ARTICLES OF ASSOCIATION

View Document

12/02/1412 February 2014 COMPANY BUSINESS 16/12/2013

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008781600006

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008781600007

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DR NICHOLAS WATSON ASH

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DR NICHOLAS IVOR LEAVES

View Document

22/10/1322 October 2013 SECRETARY APPOINTED DR NICHOLAS WATSON ASH

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN SCOPES

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GORDON

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ROBERT BAKEWELL

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH PARKES

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS JACKSON

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM JOHN BOYD DUNLOP DRIVE KINGSWAY BUSINESS PARK ROCHDALE LANCASHIRE OL16 4NG

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOPES

View Document

07/08/137 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 3000

View Document

29/07/1329 July 2013 REDUCE ISSUED CAPITAL 24/07/2013

View Document

29/07/1329 July 2013 STATEMENT BY DIRECTORS

View Document

29/07/1329 July 2013 SOLVENCY STATEMENT DATED 24/07/13

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR KEITH JOHN PARKES

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR JONATHAN EMRYS SCOPES

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY DIANE WHATMOUGH

View Document

16/12/1016 December 2010 SECTION 519

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR JONATHAN EMRYS SCOPES

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURRILL

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM JOHN BOYD DUNLOP DRIVE KINGSWAY BUSINESS PARK ROCHDALE LANCASHIRE OL16 4NG

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM KILN GREEN DIGGLE DOBCROSS OLDHAM,LANCS,OL3 5JY

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/03/059 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 AUDITOR'S RESIGNATION

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

20/09/9620 September 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/02/8716 February 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

15/05/8615 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

15/05/8615 May 1986 RETURN MADE UP TO 07/02/86; FULL LIST OF MEMBERS

View Document

03/02/843 February 1984 ANNUAL RETURN MADE UP TO 03/02/82

View Document

26/04/8226 April 1982 ANNUAL RETURN MADE UP TO 19/01/81

View Document

06/04/826 April 1982 ANNUAL RETURN MADE UP TO 25/01/80

View Document

06/04/826 April 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

17/04/8017 April 1980 ANNUAL RETURN MADE UP TO 25/01/79

View Document

13/07/7813 July 1978 ANNUAL RETURN MADE UP TO 24/01/78

View Document

13/06/7813 June 1978 ANNUAL RETURN MADE UP TO 28/01/77

View Document

17/01/7717 January 1977 ANNUAL RETURN MADE UP TO 20/02/76

View Document

29/12/7629 December 1976 ANNUAL RETURN MADE UP TO 23/01/75

View Document

25/04/7225 April 1972 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/6713 October 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/67

View Document

29/04/6629 April 1966 CERTIFICATE OF INCORPORATION

View Document

29/04/6629 April 1966 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