EAST MALLING SERVICES LTD.

02335037
NIAB 93 LAWRENCE WEAVER ROAD CAMBRIDGE UNITED KINGDOM CB3 0LE

Documents

Documents
Date Category Description Pages
05 Jul 2024 officers Appointment of secretary (Mr Mark Spraggins) 2 Buy now
05 Jul 2024 officers Termination of appointment of secretary (Juno Mckee) 1 Buy now
03 Apr 2024 accounts Annual Accounts 21 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 officers Appointment of director (Mr Jonathan Peter Regan) 2 Buy now
28 Nov 2023 officers Termination of appointment of director (Wendy Orme) 1 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 20 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 19 Buy now
29 Nov 2021 officers Termination of appointment of director (Tina Lorraine Barsby) 1 Buy now
06 Oct 2021 officers Appointment of director (Dr Wendy Orme) 2 Buy now
05 Oct 2021 officers Change of particulars for director (Dr Tina Lorraine Barsby) 2 Buy now
21 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
21 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 10 Buy now
04 Jan 2021 officers Appointment of secretary (Dr Juno Mckee) 2 Buy now
04 Jan 2021 officers Termination of appointment of director (Stephen Clark Masson) 1 Buy now
04 Jan 2021 officers Termination of appointment of secretary (Stephen Clark Masson) 1 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2020 officers Appointment of director (Dr Mario Jose Caccamo) 2 Buy now
12 Jan 2020 officers Termination of appointment of director (David Arthur Skidmore Neill) 1 Buy now
12 Jan 2020 officers Appointment of director (Mr Stephen Clark Masson) 2 Buy now
30 Dec 2019 accounts Annual Accounts 21 Buy now
26 Jul 2019 accounts Annual Accounts 21 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2019 officers Appointment of secretary (Mr Stephen Clark Masson) 2 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2018 officers Termination of appointment of secretary (Susan Nicola Arnold) 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 20 Buy now
22 Feb 2018 officers Termination of appointment of director (Roger Timothy Carline) 1 Buy now
19 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 16 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 officers Termination of appointment of director (Ian William Hardie) 1 Buy now
06 May 2016 officers Change of particulars for director (Mr David Arthur Skidmiore Neill) 2 Buy now
15 Apr 2016 annual-return Annual Return 5 Buy now
15 Apr 2016 officers Termination of appointment of secretary (Ian William Hardie) 1 Buy now
15 Apr 2016 officers Appointment of secretary (Ms Susan Nicola Arnold) 2 Buy now
24 Feb 2016 officers Appointment of director (Dr Tina Lorraine Barsby) 2 Buy now
23 Feb 2016 officers Appointment of director (Mr David Arthur Skidmiore Neill) 2 Buy now
22 Feb 2016 officers Termination of appointment of director (Peter John Gregory) 1 Buy now
10 Jan 2016 accounts Annual Accounts 12 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
29 Jan 2015 officers Termination of appointment of director (Johanna White) 1 Buy now
09 Jan 2015 accounts Annual Accounts 12 Buy now
20 May 2014 officers Change of particulars for director (Mrs Johanna Whoet) 2 Buy now
15 May 2014 officers Appointment of director (Mrs Johanna Whoet) 2 Buy now
15 May 2014 officers Termination of appointment of director (Ian Hardie) 1 Buy now
14 May 2014 officers Appointment of director (Mr Ian William Hardie) 2 Buy now
13 May 2014 officers Appointment of director (Dr Roger Timothy Carline) 2 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 officers Change of particulars for secretary (Mr Ian William Hardie) 1 Buy now
28 Nov 2013 accounts Annual Accounts 13 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
19 Oct 2012 officers Termination of appointment of director (Christopher Atkinson) 1 Buy now
19 Oct 2012 officers Termination of appointment of director (Anthony Lock) 1 Buy now
15 Oct 2012 auditors Auditors Resignation Company 1 Buy now
02 Oct 2012 auditors Auditors Resignation Company 1 Buy now
02 Aug 2012 accounts Annual Accounts 10 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
15 Jul 2011 accounts Annual Accounts 11 Buy now
16 May 2011 officers Appointment of director (Professor Peter John Gregory) 2 Buy now
16 May 2011 officers Termination of appointment of director (Michael Solomon) 1 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 officers Termination of appointment of director (Charles Bourne) 1 Buy now
30 Nov 2010 accounts Annual Accounts 2 Buy now
29 Mar 2010 officers Appointment of director (Dr Michael Geoffrey Solomon) 2 Buy now
26 Mar 2010 officers Appointment of director (Mr Ian William Hardie) 2 Buy now
26 Mar 2010 officers Appointment of director (Mr Anthony John Lock) 2 Buy now
26 Mar 2010 officers Appointment of director (Dr Christoper John Atkinson) 2 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
19 May 2009 officers Appointment terminated director colin gutteridge 1 Buy now
01 Apr 2009 accounts Annual Accounts 2 Buy now
20 Mar 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
15 Apr 2008 accounts Annual Accounts 2 Buy now
25 Mar 2008 annual-return Return made up to 20/03/08; full list of members 3 Buy now
28 Aug 2007 accounts Annual Accounts 2 Buy now
22 Mar 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
06 Mar 2007 accounts Annual Accounts 1 Buy now
28 Mar 2006 annual-return Return made up to 20/03/06; full list of members 3 Buy now
14 Nov 2005 accounts Annual Accounts 1 Buy now
03 Apr 2005 annual-return Return made up to 20/03/05; full list of members 3 Buy now
29 Jan 2005 accounts Annual Accounts 1 Buy now
29 Jan 2005 officers New director appointed 1 Buy now
08 Apr 2004 officers Director resigned 1 Buy now
08 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
08 Apr 2004 officers Director resigned 1 Buy now
08 Apr 2004 officers New secretary appointed 2 Buy now
08 Apr 2004 officers New director appointed 2 Buy now
08 Apr 2004 address Registered office changed on 08/04/04 from: horticulture research international, wellesbourne warwick warwickshire CV35 9EF 1 Buy now
08 Apr 2004 annual-return Return made up to 20/03/04; full list of members 7 Buy now
08 Aug 2003 accounts Annual Accounts 5 Buy now