Total Documents | 312 |
---|
Total Pages | 1,847 |
---|
2 October 2023 | Confirmation statement made on 21 September 2023 with updates |
---|---|
12 July 2023 | Total exemption full accounts made up to 30 September 2022 |
8 March 2023 | Statement by Directors |
8 March 2023 | Resolutions
|
8 March 2023 | Solvency Statement dated 16/02/23 |
8 March 2023 | Statement of capital on 8 March 2023
|
9 February 2023 | Satisfaction of charge 2 in full |
22 September 2022 | Confirmation statement made on 21 September 2022 with updates |
29 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 |
29 July 2022 | Accounts for a dormant company made up to 30 September 2021 |
29 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 |
29 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 |
4 March 2022 | Director's details changed for Mr Steven John Scott on 4 March 2022 |
9 February 2022 | Termination of appointment of David Martin Petrie as a director on 7 February 2022 |
9 February 2022 | Appointment of Mr Steven John Scott as a director on 7 February 2022 |
5 October 2021 | Confirmation statement made on 21 September 2021 with updates |
24 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 |
24 July 2021 | Amended accounts for a dormant company made up to 30 September 2020 |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 |
24 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 |
14 May 2021 | Accounts for a dormant company made up to 30 September 2020 |
14 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 |
26 October 2020 | Confirmation statement made on 21 September 2020 with updates |
8 October 2020 | Amended accounts for a dormant company made up to 30 September 2019 |
1 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 |
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 |
11 August 2020 | Resolutions
|
6 August 2020 | Accounts for a dormant company made up to 30 September 2019 |
6 August 2020 | Resolutions
|
6 August 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 |
6 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 |
17 April 2020 | Appointment of Mr Andrew Geoffrey Searle as a director on 15 April 2020 |
3 October 2019 | Confirmation statement made on 21 September 2019 with no updates |
15 July 2019 | Appointment of Mr David Martin Petrie as a director on 8 July 2019 |
15 July 2019 | Termination of appointment of Alice Sarah Louise Cummings as a director on 8 July 2019 |
1 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 |
1 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 |
17 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 |
17 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 |
17 June 2019 | Resolutions
|
2 October 2018 | Confirmation statement made on 21 September 2018 with no updates |
14 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 |
14 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 |
14 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 |
14 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates |
12 June 2017 | Full accounts made up to 30 September 2016 |
12 June 2017 | Full accounts made up to 30 September 2016 |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates |
27 June 2016 | Full accounts made up to 30 September 2015 |
27 June 2016 | Full accounts made up to 30 September 2015 |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 June 2015 | Full accounts made up to 30 September 2014 |
29 June 2015 | Full accounts made up to 30 September 2014 |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
14 May 2015 | Termination of appointment of Sarah Louise Bricknell as a director on 15 April 2015 |
14 May 2015 | Appointment of Mr Richard Bradford as a director on 15 April 2015 |
14 May 2015 | Appointment of Mr Richard Bradford as a director on 15 April 2015 |
14 May 2015 | Termination of appointment of Sarah Louise Bricknell as a director on 15 April 2015 |
14 May 2015 | Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015 |
14 May 2015 | Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015 |
14 May 2015 | Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015 |
14 May 2015 | Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015 |
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 June 2014 | Full accounts made up to 30 September 2013 |
20 June 2014 | Full accounts made up to 30 September 2013 |
17 June 2013 | Full accounts made up to 30 September 2012 |
17 June 2013 | Full accounts made up to 30 September 2012 |
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
27 June 2012 | Full accounts made up to 30 September 2011 |
27 June 2012 | Full accounts made up to 30 September 2011 |
13 June 2012 | Register(s) moved to registered office address |
13 June 2012 | Register(s) moved to registered office address |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders |
6 June 2012 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders |
6 June 2012 | Register(s) moved to registered inspection location |
6 June 2012 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England |
6 June 2012 | Register(s) moved to registered inspection location |
10 May 2012 | Appointment of Ms Sarah Louise Bricknell as a secretary |
10 May 2012 | Termination of appointment of Bibi Ally as a secretary |
10 May 2012 | Appointment of Ms Sarah Louise Bricknell as a secretary |
10 May 2012 | Register(s) moved to registered office address |
10 May 2012 | Register(s) moved to registered office address |
10 May 2012 | Termination of appointment of Bibi Ally as a secretary |
29 December 2011 | Appointment of Alice Sarah Louise Cummings as a director |
29 December 2011 | Appointment of Alice Sarah Louise Cummings as a director |
22 December 2011 | Termination of appointment of Helen Lodge as a director |
22 December 2011 | Termination of appointment of Helen Lodge as a director |
7 December 2011 | Director's details changed for Sarah Louise Bricknell on 4 November 2011 |
7 December 2011 | Director's details changed for Sarah Louise Bricknell on 4 November 2011 |
7 December 2011 | Director's details changed for Sarah Louise Bricknell on 4 November 2011 |
17 November 2011 | Termination of appointment of Louise Ballinger-Finch as a director |
17 November 2011 | Termination of appointment of Louise Ballinger-Finch as a director |
15 June 2011 | Termination of appointment of Philip Whitecross as a director |
15 June 2011 | Termination of appointment of Philip Whitecross as a director |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders |
5 April 2011 | Full accounts made up to 30 September 2010 |
5 April 2011 | Full accounts made up to 30 September 2010 |
27 January 2011 | Appointment of Sarah Louise Bricknell as a director |
27 January 2011 | Appointment of Sarah Louise Bricknell as a director |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders |
13 May 2010 | Register(s) moved to registered inspection location |
13 May 2010 | Register(s) moved to registered inspection location |
12 May 2010 | Register inspection address has been changed |
12 May 2010 | Register inspection address has been changed |
6 April 2010 | Full accounts made up to 30 September 2009 |
6 April 2010 | Full accounts made up to 30 September 2009 |
16 March 2010 | Director's details changed for Helen Claire Lodge on 1 March 2010 |
16 March 2010 | Director's details changed for Helen Claire Lodge on 1 March 2010 |
16 March 2010 | Director's details changed for Philip James Whitecross on 1 March 2010 |
16 March 2010 | Director's details changed for Louise Julia Ballinger-Finch on 1 March 2010 |
16 March 2010 | Director's details changed for Helen Claire Lodge on 1 March 2010 |
16 March 2010 | Director's details changed for Louise Julia Ballinger-Finch on 1 March 2010 |
16 March 2010 | Director's details changed for Louise Julia Ballinger-Finch on 1 March 2010 |
16 March 2010 | Director's details changed for Philip James Whitecross on 1 March 2010 |
16 March 2010 | Director's details changed for Philip James Whitecross on 1 March 2010 |
15 June 2009 | Return made up to 05/06/09; full list of members |
15 June 2009 | Return made up to 05/06/09; full list of members |
1 June 2009 | Full accounts made up to 30 September 2008 |
1 June 2009 | Full accounts made up to 30 September 2008 |
12 September 2008 | Director appointed helen claire lodge |
12 September 2008 | Director appointed helen claire lodge |
11 June 2008 | Return made up to 05/06/08; full list of members |
11 June 2008 | Return made up to 05/06/08; full list of members |
16 May 2008 | Appointment terminated director alan gibson |
16 May 2008 | Appointment terminated director alan gibson |
30 April 2008 | Full accounts made up to 30 September 2007 |
30 April 2008 | Full accounts made up to 30 September 2007 |
30 April 2008 | Full accounts made up to 30 September 2006 |
30 April 2008 | Full accounts made up to 30 September 2006 |
2 November 2007 | Director's particulars changed |
2 November 2007 | Director's particulars changed |
24 August 2007 | New director appointed |
24 August 2007 | New director appointed |
28 June 2007 | Director resigned |
28 June 2007 | Director resigned |
25 June 2007 | Return made up to 05/06/07; full list of members |
25 June 2007 | Return made up to 05/06/07; full list of members |
6 December 2006 | Full accounts made up to 30 September 2005 |
6 December 2006 | Full accounts made up to 30 September 2005 |
30 November 2006 | Secretary's particulars changed |
30 November 2006 | Secretary's particulars changed |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
24 July 2006 | Full accounts made up to 30 March 2005 |
24 July 2006 | Full accounts made up to 30 March 2005 |
20 June 2006 | Location of debenture register |
20 June 2006 | Location of debenture register |
20 June 2006 | Return made up to 05/06/06; full list of members |
20 June 2006 | Return made up to 05/06/06; full list of members |
23 March 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 |
23 March 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 |
12 July 2005 | Return made up to 05/06/05; full list of members |
12 July 2005 | Return made up to 05/06/05; full list of members |
13 November 2004 | Particulars of mortgage/charge |
13 November 2004 | Particulars of mortgage/charge |
19 July 2004 | Memorandum and Articles of Association |
19 July 2004 | Memorandum and Articles of Association |
7 July 2004 | Company name changed sterile services international l imited\certificate issued on 07/07/04 |
7 July 2004 | Company name changed sterile services international l imited\certificate issued on 07/07/04 |
22 June 2004 | Return made up to 05/06/04; full list of members |
22 June 2004 | Return made up to 05/06/04; full list of members |
11 June 2004 | Memorandum and Articles of Association |
11 June 2004 | Location of register of members |
11 June 2004 | Location of register of members |
11 June 2004 | Memorandum and Articles of Association |
2 June 2004 | New secretary appointed |
2 June 2004 | Auditor's resignation |
2 June 2004 | New secretary appointed |
2 June 2004 | Secretary resigned |
2 June 2004 | Secretary resigned |
2 June 2004 | Location of register of members |
2 June 2004 | Location of register of members |
2 June 2004 | Auditor's resignation |
20 May 2004 | New director appointed |
20 May 2004 | New director appointed |
18 May 2004 | New director appointed |
18 May 2004 | New director appointed |
18 May 2004 | New director appointed |
18 May 2004 | New director appointed |
5 May 2004 | New director appointed |
5 May 2004 | Director resigned |
5 May 2004 | Director resigned |
5 May 2004 | Director resigned |
5 May 2004 | New director appointed |
5 May 2004 | Director resigned |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
19 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 |
19 April 2004 | Registered office changed on 19/04/04 from: second floor, 1 raleigh walk, brigantine place, cardiff, CF10 4LN |
19 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 |
19 April 2004 | Registered office changed on 19/04/04 from: second floor, 1 raleigh walk, brigantine place, cardiff, CF10 4LN |
14 April 2004 | Declaration of satisfaction of mortgage/charge |
14 April 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Full accounts made up to 31 December 2003 |
25 March 2004 | Full accounts made up to 31 December 2003 |
18 March 2004 | Ad 14/01/98--------- £ si 998@1 |
18 March 2004 | Ad 14/01/98--------- £ si 998@1 |
28 November 2003 | Director resigned |
28 November 2003 | New director appointed |
28 November 2003 | New director appointed |
28 November 2003 | Director resigned |
26 June 2003 | Return made up to 05/06/03; full list of members
|
26 June 2003 | Return made up to 05/06/03; full list of members
|
13 February 2003 | Full accounts made up to 31 December 2002 |
13 February 2003 | Full accounts made up to 31 December 2002 |
5 December 2002 | Registered office changed on 05/12/02 from: 9 columbus walk, brigantine place, cardiff, south glamorgan CF10 4YY |
5 December 2002 | Registered office changed on 05/12/02 from: 9 columbus walk, brigantine place, cardiff, south glamorgan CF10 4YY |
27 October 2002 | Full accounts made up to 31 December 2001 |
27 October 2002 | Full accounts made up to 31 December 2001 |
16 July 2002 | New director appointed |
16 July 2002 | New director appointed |
4 July 2002 | New secretary appointed |
4 July 2002 | Secretary resigned;director resigned |
4 July 2002 | New secretary appointed |
4 July 2002 | Secretary resigned;director resigned |
15 June 2002 | Return made up to 05/06/02; full list of members
|
15 June 2002 | Return made up to 05/06/02; full list of members
|
5 November 2001 | New director appointed |
5 November 2001 | New director appointed |
1 August 2001 | Director resigned |
1 August 2001 | Director resigned |
26 June 2001 | Return made up to 05/06/01; full list of members
|
26 June 2001 | Return made up to 05/06/01; full list of members
|
30 March 2001 | Full accounts made up to 31 December 2000 |
30 March 2001 | Full accounts made up to 31 December 2000 |
13 July 2000 | Return made up to 05/06/00; full list of members
|
13 July 2000 | Ad 18/10/99--------- £ si 245000@1 |
13 July 2000 | Ad 18/10/99--------- £ si 245000@1 |
13 July 2000 | Return made up to 05/06/00; full list of members
|
3 April 2000 | Full accounts made up to 31 December 1999 |
3 April 2000 | Full accounts made up to 31 December 1999 |
4 February 2000 | Particulars of mortgage/charge |
4 February 2000 | Particulars of mortgage/charge |
10 December 1999 | New director appointed |
10 December 1999 | New director appointed |
10 December 1999 | New director appointed |
10 December 1999 | New director appointed |
6 December 1999 | Director resigned |
6 December 1999 | Director resigned |
6 December 1999 | Director resigned |
6 December 1999 | Director resigned |
6 December 1999 | Director resigned |
6 December 1999 | Director resigned |
6 December 1999 | Director resigned |
6 December 1999 | Director resigned |
19 August 1999 | Full accounts made up to 31 December 1998 |
19 August 1999 | Full accounts made up to 31 December 1998 |
13 July 1999 | Return made up to 05/06/99; full list of members |
13 July 1999 | Return made up to 05/06/99; full list of members |
6 May 1999 | Registered office changed on 06/05/99 from: 9 columbus walk, brigantine place, cardiff, CF1 5BY |
6 May 1999 | Registered office changed on 06/05/99 from: 9 columbus walk, brigantine place, cardiff, CF1 5BY |
27 January 1999 | Nc inc already adjusted 04/12/98 |
27 January 1999 | Ad 18/12/98--------- £ si 254490@1=254490 £ ic 2/254492 |
27 January 1999 | Ad 18/12/98--------- £ si 254490@1=254490 £ ic 2/254492 |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
27 January 1999 | Nc inc already adjusted 04/12/98 |
16 December 1998 | New director appointed |
16 December 1998 | New director appointed |
23 November 1998 | Accounts for a dormant company made up to 31 December 1997 |
23 November 1998 | Accounts for a dormant company made up to 31 December 1997 |
10 November 1998 | New director appointed |
10 November 1998 | New director appointed |
4 November 1998 | Director resigned |
4 November 1998 | Director resigned |
8 July 1998 | Return made up to 05/06/98; full list of members |
8 July 1998 | Return made up to 05/06/98; full list of members |
22 January 1998 | Nc inc already adjusted 14/01/98 |
22 January 1998 | New secretary appointed |
22 January 1998 | Resolutions
|
22 January 1998 | Memorandum and Articles of Association |
22 January 1998 | Director resigned |
22 January 1998 | New secretary appointed |
22 January 1998 | Resolutions
|
22 January 1998 | New director appointed |
22 January 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 |
22 January 1998 | Memorandum and Articles of Association |
22 January 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 |
22 January 1998 | Registered office changed on 22/01/98 from: fitzalan house fitzalan road, cardiff, CF2 1XZ |
22 January 1998 | Nc inc already adjusted 14/01/98 |
22 January 1998 | New director appointed |
22 January 1998 | New director appointed |
22 January 1998 | Secretary resigned |
22 January 1998 | New director appointed |
22 January 1998 | New director appointed |
22 January 1998 | Secretary resigned |
22 January 1998 | Director resigned |
22 January 1998 | Registered office changed on 22/01/98 from: fitzalan house fitzalan road, cardiff, CF2 1XZ |
22 January 1998 | New director appointed |
6 August 1997 | Company name changed filbuk 446 LIMITED\certificate issued on 07/08/97 |
6 August 1997 | Company name changed filbuk 446 LIMITED\certificate issued on 07/08/97 |
5 June 1997 | Incorporation |
5 June 1997 | Incorporation |