Date | Description |
2025-02-12 |
update statutory_documents DIRECTOR APPOINTED MR RYAN JOHNSON |
2025-02-12 |
update statutory_documents SECRETARY APPOINTED MR BENJAMIN GREENWOOD-PHILLIPS |
2025-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PASCAL BAKKER |
2024-10-18 |
delete cto Eric Waltz |
2024-10-18 |
delete industry_tag biomedical software |
2024-10-18 |
delete person Eric Waltz |
2024-10-18 |
insert person Judy Cangiamilla |
2024-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/09/2021 |
2024-09-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/09/2022 |
2024-09-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/09/2023 |
2024-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/24, WITH UPDATES |
2024-09-09 |
update statutory_documents DIRECTOR APPOINTED MR PASCAL DENIJS BAKKER |
2024-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JURRIAAN PIEK |
2024-06-17 |
delete fax +44 (0)1283 741 333 |
2024-04-07 |
delete address CENTRUM POINT THIRD AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 2WD |
2024-04-07 |
insert address MILLENNIUM COURT FIRST AVENUE CENTRUM 100 BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 2WH |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2024-04-07 |
update registered_address |
2024-04-03 |
delete person Steve Pownall |
2024-04-03 |
insert industry_tag biomedical software |
2024-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2023 FROM
SUITE 4 & 5, MILLENNIUM COURT FIRST AVENUE
CENTRUM ONE HUNDRED
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2WB
ENGLAND |
2023-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2023 FROM
CENTRUM POINT THIRD AVENUE
CENTRUM ONE HUNDRED
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2WD
ENGLAND |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES |
2023-08-05 |
delete industry_tag biomedical software |
2023-08-05 |
insert person Ian Williams |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-11 |
delete person Hans de Bock |
2022-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES |
2022-07-28 |
insert person Aurora Vigilant Demo |
2022-03-24 |
delete person Greg Candelmo |
2022-03-24 |
update person_description Hans de Bock => Hans de Bock |
2022-03-24 |
update person_title Hans de Bock: SVP Products & Sales; Member of the Senior Leadership Team => SVP - Strategic Partnering; Member of the Senior Leadership Team |
2022-03-24 |
update person_title Ric Swinburn: Support Manager; Member of the Management Team => Head of Support Services; Member of the Management Team |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
2020-06-07 |
insert company_previous_name STRATEC BIOMEDICAL UK LIMITED |
2020-06-07 |
update name STRATEC BIOMEDICAL UK LIMITED => BIOMEDICAL DATA SOLUTIONS LIMITED |
2020-05-07 |
update account_category SMALL => FULL |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-06 |
update statutory_documents CESSATION OF STRATEC BIOMEDICAL AG AS A PSC |
2020-05-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/05/2020 |
2020-05-05 |
update statutory_documents COMPANY NAME CHANGED STRATEC BIOMEDICAL UK LIMITED
CERTIFICATE ISSUED ON 05/05/20 |
2020-05-04 |
update statutory_documents DIRECTOR APPOINTED MR JURRIAAN LEONARD JAN FREDERIK PIEK |
2020-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS KUENZEL |
2020-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONNIE HIGGS |
2020-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-02 |
update statutory_documents DIRECTOR APPOINTED REBECCA STEAD |
2018-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HILL |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
2018-04-07 |
update account_category FULL => SMALL |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-11 |
delete address 1 BARBERRY COURT CALLISTER WAY BURTON UPON TRENT STAFFORDSHIRE DE14 2UE |
2016-02-11 |
insert address CENTRUM POINT THIRD AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 2WD |
2016-02-11 |
update registered_address |
2016-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
1 BARBERRY COURT
CALLISTER WAY
BURTON UPON TRENT
STAFFORDSHIRE
DE14 2UE |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DEXTER |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DEXTER |
2015-11-12 |
update statutory_documents DIRECTOR APPOINTED MRS CONNIE HIGGS |
2015-11-05 |
update statutory_documents DIRECTOR APPOINTED MR IAN HILL |
2015-10-08 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-10-08 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-09-07 |
update statutory_documents 04/09/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-10-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-10-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-09-09 |
update statutory_documents 04/09/14 FULL LIST |
2014-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE PITTS |
2014-07-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREAS KUENZEL |
2014-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SIEGLE |
2014-07-07 |
update account_category SMALL => FULL |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-10-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-06 |
update statutory_documents 04/09/13 FULL LIST |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62012 - Business and domestic software development |
2013-06-22 |
update returns_last_madeup_date 2011-09-04 => 2012-09-04 |
2013-06-22 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2013-06-21 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-04 |
update statutory_documents 04/09/12 FULL LIST |
2012-06-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WHELAN |
2012-02-13 |
update statutory_documents SECRETARY APPOINTED MR MARK DEXTER |
2012-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHELAN / 04/11/2011 |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WHELAN |
2011-11-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK DEXTER |
2011-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS |
2011-09-06 |
update statutory_documents 04/09/11 FULL LIST |
2011-03-21 |
update statutory_documents DIRECTOR APPOINTED DR ROBERT SIEGLE |
2011-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARKUS WOLFINGER |
2011-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-15 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP RICHARD ROBERTS |
2011-03-14 |
update statutory_documents COMPANY NAME CHANGED SANGUIN INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 14/03/11 |
2010-10-22 |
update statutory_documents 04/09/10 FULL LIST |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PITTS / 04/09/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARKUS KARL WOLFINGER / 04/09/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHELAN / 04/09/2010 |
2010-10-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD WHELAN / 04/09/2010 |
2010-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-10-15 |
update statutory_documents 04/09/09 FULL LIST |
2009-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-09-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID VALE |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
2008-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
THE DEER HOUSE
DUNSTALL ROAD, BARTON UNDER
NEEDWOOD, BURTON ON TRENT
STAFFORDSHIRE DE13 8AX |
2006-10-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-10-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-09-20 |
update statutory_documents RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
2006-09-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 |
2006-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS; AMEND |
2005-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-15 |
update statutory_documents RETURN MADE UP TO 04/09/05; NO CHANGE OF MEMBERS |
2004-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 04/09/04; NO CHANGE OF MEMBERS |
2003-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS |
2002-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS |
2001-09-20 |
update statutory_documents RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS |
2001-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-02-15 |
update statutory_documents £ IC 1011/561
01/02/01
£ SR 450@1=450 |
2001-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-15 |
update statutory_documents 450 SHARES AT £1 09/02/01 |
2001-01-23 |
update statutory_documents ALTER ARTICLES 05/01/01 |
2000-09-27 |
update statutory_documents RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS |
2000-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
1999-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-09 |
update statutory_documents RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS |
1999-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/98 FROM:
2-4 LICHFIELD STREET
BURTON ON TRENT
STAFFORDSHIRE |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS |
1998-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-09-22 |
update statutory_documents RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS |
1997-06-03 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1997-05-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-05-06 |
update statutory_documents ALTER MEM AND ARTS 23/04/97 |
1997-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-09-19 |
update statutory_documents RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS |
1995-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-09-13 |
update statutory_documents RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS |
1995-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-09-26 |
update statutory_documents RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS |
1993-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-09-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-09-14 |
update statutory_documents RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS |
1992-11-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-11-02 |
update statutory_documents RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS |
1992-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1991-10-08 |
update statutory_documents RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS |
1991-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-03-21 |
update statutory_documents RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS |
1991-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1989-10-19 |
update statutory_documents RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS |
1989-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/89 FROM:
2/3 LICHFIELD ST
BURTON ON TRENT
STAFFS |
1989-01-03 |
update statutory_documents WD 07/12/88 AD 23/09/88---------
£ SI 998@1=998
£ IC 2/1000 |
1988-10-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1988-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-09 |
update statutory_documents SECRETARY RESIGNED |
1988-08-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |