Date | Description |
2024-03-11 |
insert about_pages_linkeddomain achurchnearyou.com |
2024-03-11 |
insert about_pages_linkeddomain capuk.org |
2024-03-11 |
insert about_pages_linkeddomain christianaid.org.uk |
2024-03-11 |
insert about_pages_linkeddomain jakin-counselling.co.uk |
2024-03-11 |
insert about_pages_linkeddomain lifeassociation.org.uk |
2024-03-11 |
insert about_pages_linkeddomain livingwage.org.uk |
2024-03-11 |
insert about_pages_linkeddomain loros.co.uk |
2024-03-11 |
insert about_pages_linkeddomain redcross.org.uk |
2024-03-11 |
insert about_pages_linkeddomain tearfund.org |
2024-03-11 |
insert about_pages_linkeddomain torchtrust.org |
2024-03-11 |
insert about_pages_linkeddomain toybox.org.uk |
2024-03-11 |
insert person Andrew Jarvis |
2024-03-11 |
insert person Christian Aid |
2024-03-11 |
insert person Jakin Pregnancy |
2024-03-11 |
insert person Kimberley Fincham |
2024-03-11 |
insert person Tsvetanka Dimova |
2024-03-11 |
update person_title Mandy Scott: Warehouse & Operations Assistant; Operations Assistant => Warehouse & Operations Assistant |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAILEY |
2022-11-17 |
delete otherexecutives Joe Bailey |
2022-11-17 |
delete person Joe Bailey |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-11 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-15 |
delete person Jonathan Bailey |
2022-07-15 |
insert person Jessica Bailey |
2022-06-09 |
update statutory_documents DIRECTOR APPOINTED MR DEMETRIO CADIENTE |
2022-04-13 |
delete partner Diagnoptics |
2022-04-13 |
update person_title Rob Pole: Warehouse & Operations Assistant => Warehouse & Operations Assistant; Operations Coordinator |
2022-03-13 |
delete person Josh Pain |
2022-03-13 |
delete person Rahul Sharma |
2022-03-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-12 |
update statutory_documents ADOPT ARTICLES 07/03/2022 |
2022-01-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WARREN BAILEY |
2022-01-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/01/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-24 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL THOMAS BAILEY |
2021-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL BAILEY |
2021-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JESSICA BAILEY / 15/11/2021 |
2021-11-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/11/2021 |
2021-11-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-22 |
update statutory_documents ADOPT ARTICLES 15/11/2021 |
2021-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES BAILEY / 15/11/2021 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES |
2021-11-15 |
update statutory_documents CESSATION OF STEPHEN WARREN BAILEY AS A PSC |
2021-11-15 |
update statutory_documents 15/11/21 STATEMENT OF CAPITAL GBP 720151 |
2021-10-25 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-26 |
update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 105 |
2021-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-01-12 |
update statutory_documents 30/10/20 STATEMENT OF CAPITAL GBP 100 |
2021-01-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-08 |
update statutory_documents ADOPT ARTICLES 30/10/2020 |
2021-01-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-01-08 |
update statutory_documents 30/10/20 STATEMENT OF CAPITAL GBP 104 |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES |
2020-10-19 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN JAMES BAILEY |
2020-10-19 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL THOMAS BAILEY |
2020-09-24 |
insert otherexecutives Joe Bailey |
2020-09-24 |
update person_title Joe Bailey: Sales & Marketing Manager => Sales & Marketing Manager; DIRECTOR |
2020-07-16 |
delete person Mike Hewett |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-02-07 |
update num_mort_charges 4 => 5 |
2020-02-07 |
update num_mort_satisfied 2 => 3 |
2020-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035113670005 |
2020-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-01-12 |
delete person Phil Stuart |
2020-01-03 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH BAILEY |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-11-11 |
update person_title Demetrio Cadiente: Business Manager - Urology => Business Manager - Urology; Business Unit Manager - Urology |
2019-09-11 |
update website_status Disallowed => OK |
2019-09-11 |
delete otherexecutives Bradley Dawson |
2019-09-11 |
delete otherexecutives Eddy Williams |
2019-09-11 |
delete otherexecutives Josh Pain |
2019-09-11 |
delete person Bradley Dawson |
2019-09-11 |
delete person Eddy Williams |
2019-09-11 |
delete source_ip 185.65.43.135 |
2019-09-11 |
insert person Phil Stuart |
2019-09-11 |
insert person Rahul Sharma |
2019-09-11 |
insert source_ip 93.114.185.13 |
2019-09-11 |
update person_description Dr Sally Bailey => Dr Sally Bailey |
2019-09-11 |
update person_description Josh Pain => Josh Pain |
2019-09-11 |
update person_title Josh Pain: DIRECTOR; Technical Apprentice => Technician in June 2019 After Working With LINC; Calibration Technician |
2019-07-13 |
update website_status FlippedRobots => Disallowed |
2019-06-24 |
update website_status OK => FlippedRobots |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-17 |
delete otherexecutives Jackie Matthews |
2019-04-17 |
delete person Jackie Matthews |
2019-02-07 |
update num_mort_charges 3 => 4 |
2019-02-07 |
update num_mort_outstanding 1 => 2 |
2019-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035113670004 |
2019-01-09 |
delete otherexecutives Ann Crossly |
2019-01-09 |
delete otherexecutives Phil Gibbs |
2019-01-09 |
insert otherexecutives Ann Crossley |
2019-01-09 |
insert otherexecutives Mike Hewett |
2019-01-09 |
delete person Ann Crossly |
2019-01-09 |
delete person Phil Gibbs |
2019-01-09 |
insert person Ann Crossley |
2019-01-09 |
insert person Mike Hewett |
2018-12-07 |
insert sic_code 71200 - Technical testing and analysis |
2018-12-07 |
insert sic_code 86101 - Hospital activities |
2018-12-01 |
delete person Andrew Corbett |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-01 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
2018-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE SPENCE |
2018-06-07 |
delete address 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT |
2018-06-07 |
delete company_previous_name BIOSERVICE MEDICAL DEVICES LIMITED |
2018-06-07 |
insert address 7 KINGSLEY STREET LEICESTER ENGLAND LE2 6DY |
2018-06-07 |
update registered_address |
2018-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2018 FROM
21 HIGH STREET
LUTTERWORTH
LEICESTERSHIRE
LE17 4AT |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2018-01-25 |
delete otherexecutives JO SPENCE |
2018-01-25 |
delete person ANGELA HUTCHINSON |
2018-01-25 |
delete person JO SPENCE |
2018-01-25 |
delete person PATRICK JOLOMBA |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-13 |
update statutory_documents ADOPT ARTICLES 23/02/2017 |
2017-03-09 |
delete otherexecutives ROBE POLE |
2017-03-09 |
insert otherexecutives ROB POLE |
2017-03-09 |
delete person DAVID SCULLARD |
2017-03-09 |
delete person IRINA ROOPLAL |
2017-03-09 |
delete person ROBE POLE |
2017-03-09 |
delete person VIVIENNE WINT |
2017-03-09 |
insert person ANGELA HUTCHINSON |
2017-03-09 |
insert person PHIL GIBBS |
2017-03-09 |
insert person ROB POLE |
2017-03-09 |
update person_title ANDREW CORBETT: Member of the Urology Sales Team; Clinical Nurse Specialist => Member of the Urology Sales Team; Clinical Specialist |
2017-03-09 |
update person_title JOE BAILEY: Member of the Product Specialist Team; Clinical Support Scientist => Member of the Product Specialist Team; Sales Manager |
2017-03-09 |
update person_title KENT SUMPNER: Member of the Urology Sales Team; Clinical Nurse Specialist => Member of the Urology Sales Team; Clinical & Technical Manager |
2017-03-09 |
update person_title PATRICK JOLOMBA: Member of the Product Specialist Team; Clinical Nurse Specialist => Member of the Urology Sales Team; Clinical Specialist |
2017-03-09 |
update person_title WENDY GRAHAM-WARD: Member of the Urology Sales Team; Product Specialist - Urology / Technical & Support => Product Specialist - Urology; Member of the Urology Sales Team |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2016-12-05 |
insert about_pages_linkeddomain cvm.org.uk |
2016-11-07 |
delete about_pages_linkeddomain heartlandyfc.org.uk |
2016-11-07 |
delete index_pages_linkeddomain ukkw.org.uk |
2016-11-07 |
insert index_pages_linkeddomain veinplicity.com |
2016-11-07 |
insert person EDDY WILLIAMS |
2016-10-09 |
insert otherexecutives ROBE POLE |
2016-10-09 |
insert person PATRICK JOLOMBA |
2016-10-09 |
insert person ROBE POLE |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-11 |
delete source_ip 176.56.63.110 |
2016-09-11 |
insert source_ip 185.65.43.135 |
2016-07-16 |
insert index_pages_linkeddomain adobe.com |
2016-07-16 |
insert index_pages_linkeddomain cytosorb-therapy.com |
2016-06-07 |
delete otherexecutives JACK WALTON |
2016-06-07 |
delete otherexecutives SAM CHAMBERLAIN |
2016-06-07 |
insert otherexecutives PAUL HAYES |
2016-06-07 |
delete address The Green Lane Workshop
Green Lane
Countesthorpe
Leicestershire
LE8 5QQ |
2016-06-07 |
delete person CHERYL TYLER |
2016-06-07 |
delete person JACK WALTON |
2016-06-07 |
delete person SAM CHAMBERLAIN |
2016-06-07 |
insert contact_pages_linkeddomain teamviewer.com |
2016-06-07 |
insert index_pages_linkeddomain ukkw.org.uk |
2016-06-07 |
insert person IRINA ROOPLAL |
2016-06-07 |
insert person PAUL HAYES |
2016-06-07 |
insert person VIVIENNE WINT |
2016-05-13 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-05-13 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
insert otherexecutives JACKIE MATTHEWS |
2016-03-25 |
insert person ANDREW CORBETT |
2016-03-25 |
insert person BRIAN YOUNG |
2016-03-25 |
insert person JACKIE MATTHEWS |
2016-03-25 |
insert person WENDY GRAHAM-WARD |
2016-03-25 |
update person_title ANN CROSSLEY: Member of the Urology Sales Team; Product Specialist - Urology / Technical & Support => Product Specialist - Urology; Member of the Urology Sales Team |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-08 |
update statutory_documents 16/02/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-05 |
update person_title CHRIS SIELEWICZ: Member of the Product Specialist Team; Product Specialist => Business Manager; Member of the Product Specialist Team |
2015-11-05 |
update person_title DAVID SCULLARD: Member of the Product Specialist Team; Product Specialist => Member of the Product Specialist Team; Haemodialysis Sales and Marketing Manager |
2015-08-12 |
insert product_pages_linkeddomain diagnoptics.com |
2015-07-15 |
insert person CHRIS SIELEWICZ |
2015-07-15 |
update person_title ANN CROSSLEY: Product Specialist - Urology => Member of the Urology Sales Team; Product Specialist - Urology / Technical & Support |
2015-07-15 |
update person_title SALLY BAILEY: Director => Director Operations & Finance |
2015-05-07 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-04-15 |
insert address 7 Kingsley Street
Leicester
LE2 6DY |
2015-04-15 |
insert person BRADLEY DAWSON |
2015-04-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-03-18 |
delete person JANE SAVAGE |
2015-03-06 |
update statutory_documents 16/02/15 FULL LIST |
2015-02-11 |
delete person CHRIS BUCKLE |
2015-02-11 |
insert person SAM CHAMBERLAIN |
2015-01-08 |
insert otherexecutives SALLY BAILEY |
2015-01-08 |
insert person SALLY BAILEY |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-26 |
delete person ISABELLE EBORALL |
2014-10-26 |
insert about_pages_linkeddomain heartlandyfc.org.uk |
2014-10-26 |
insert about_pages_linkeddomain opendoorsuk.org |
2014-10-26 |
insert about_pages_linkeddomain transplantsport.org.uk |
2014-09-24 |
insert person JANE SAVAGE |
2014-07-12 |
delete person MAGGIE DEERE |
2014-04-23 |
delete about_pages_linkeddomain standrews-countesthorpe.org.uk |
2014-04-23 |
insert about_pages_linkeddomain standrewscountesthorpe.co.uk |
2014-04-23 |
insert person CHRIS BUCKLE |
2014-04-07 |
delete address 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE UNITED KINGDOM LE17 4AT |
2014-04-07 |
insert address 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-04-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-03-06 |
update statutory_documents 16/02/14 FULL LIST |
2014-02-04 |
insert person SHARON GALBRAITH |
2013-12-21 |
delete person JO COLLETT |
2013-12-21 |
delete person SIMON KIMBER |
2013-10-15 |
insert person JO COLLETT |
2013-10-15 |
insert person MAGGIE DEERE |
2013-09-30 |
delete person SUZANNE MARSHALL |
2013-09-30 |
insert person ISABELLE EBORALL |
2013-09-30 |
insert person JOE BAILEY |
2013-08-27 |
delete person ESTA CHARLES |
2013-08-27 |
delete person JAMES PITTAM |
2013-08-09 |
delete secretary JO SPENCE |
2013-08-09 |
delete person JOFF CARVELL |
2013-08-09 |
delete person MICHAEL ROUTLEY |
2013-08-09 |
delete person TOM HEDGES |
2013-08-09 |
insert person Jack Walton |
2013-08-09 |
insert phone +44 (0) 1163 800670 |
2013-08-09 |
update person_title JO SPENCE: Company Secretary => Finance; Operations Manager |
2013-08-09 |
update person_title SUZANNE MARSHALL: Office Administrator => Customer Services Co - Ordinator |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-23 |
update num_mort_charges 2 => 3 |
2013-06-23 |
update num_mort_outstanding 2 => 1 |
2013-06-23 |
update num_mort_satisfied 0 => 2 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-20 |
update website_status DNSError => OK |
2013-06-20 |
insert person ESTA CHARLES |
2013-06-20 |
insert person JAMES PITTAM |
2013-05-16 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
delete person DAVID THOMSON |
2013-04-14 |
delete person MANDY DUNLOP |
2013-04-14 |
insert person MICHAEL ROUTLEY |
2013-03-01 |
update statutory_documents 16/02/13 FULL LIST |
2013-02-19 |
delete person CHARLOTTE OGDEN |
2013-02-19 |
update person_title DAVID SCULLARD |
2012-10-25 |
delete person ANDREW BOWLES |
2012-10-25 |
delete person JAMES GAUGHAN |
2012-10-25 |
update person_title JOFF CARVELL |
2012-10-25 |
delete person JOHN HARRISON |
2012-10-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-10-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-09-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARVELL |
2012-07-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 16/02/12 FULL LIST |
2011-11-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2011 FROM
BLACKTHORN HOUSE, MAIN STREET
SKEFFINGTON
LEICESTER
LE7 9YB |
2011-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE LEAKE |
2011-06-03 |
update statutory_documents DIRECTOR APPOINTED DR SALLY ANNE BAILEY |
2011-06-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID CARVELL |
2011-03-14 |
update statutory_documents 16/02/11 FULL LIST |
2010-11-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-10-26 |
update statutory_documents COMPANY NAME CHANGED L.IN.C. (LEICESTER INTEGRATED CLINICAL) MEDICAL SYSTEMS LTD
CERTIFICATE ISSUED ON 26/10/10 |
2010-10-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-10-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-24 |
update statutory_documents 16/02/10 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE LOUISE LEAKE / 01/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARREN BAILEY / 01/03/2010 |
2009-10-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
2008-03-15 |
update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/07 FROM:
LODDINGTON HOUSE
MAIN STREET LODDINGTON
LEICESTERSHIRE LE7 9XE |
2007-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-24 |
update statutory_documents SECRETARY RESIGNED |
2007-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/07 FROM:
44 HIGH STREET
CORBY
NORTHAMPTONSHIRE NN17 1UU |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
2006-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/05 FROM:
21 HIGH STREET
LUTTERWORTH
LEICESTERSHIRE LE17 4AT |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS; AMEND |
2004-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-23 |
update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
2003-12-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 06/04/04 TO 31/03/04 |
2003-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/03 |
2003-02-27 |
update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
2002-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02 |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/01 |
2001-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/01 FROM:
STOUGHTON LODGE FARM
STOUGHTON LANE STOUGHTON
LEICESTER
LEICESTERSHIRE LE2 2FH |
2001-04-30 |
update statutory_documents RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
2000-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/00 |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS |
1999-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/99 |
1999-04-14 |
update statutory_documents RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS |
1998-05-01 |
update statutory_documents COMPANY NAME CHANGED
BIOSERVICE MEDICAL DEVICES LIMIT
ED
CERTIFICATE ISSUED ON 05/05/98 |
1998-04-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 06/04/99 |
1998-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/98 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET,
LONDON
EC4V 4DD |
1998-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-18 |
update statutory_documents SECRETARY RESIGNED |
1998-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |