ALS LIFE SCIENCES LIMITED

04057291
ALS TORRINGTON AVENUE COVENTRY ENGLAND CV4 9GU

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 23 Buy now
01 Oct 2024 officers Appointment of secretary (Mr Neil Le Fondre) 2 Buy now
01 Oct 2024 officers Termination of appointment of secretary (Michael Paul Pearson) 1 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 28 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 officers Appointment of secretary (Mr Michael Paul Pearson) 2 Buy now
05 Apr 2023 officers Appointment of director (Mr Neil Le Fondre) 2 Buy now
05 Apr 2023 officers Termination of appointment of secretary (Neil Spencer Le Fondre) 1 Buy now
05 Jan 2023 accounts Annual Accounts 33 Buy now
30 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 33 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 16 Buy now
17 Mar 2021 officers Change of particulars for director (Mr Matthew Graham Masters) 2 Buy now
12 Mar 2021 officers Change of particulars for director (Sten Rickard Olofsson) 2 Buy now
12 Mar 2021 officers Change of particulars for secretary (Mr Neil Spencer Le Fondre) 1 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2020 accounts Annual Accounts 28 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 27 Buy now
05 Dec 2018 officers Appointment of director (Mr Matthew Graham Masters) 2 Buy now
09 Nov 2018 officers Change of particulars for secretary (Mr Neil Spencer) 1 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 officers Termination of appointment of director (Matthew Graham Masters) 1 Buy now
02 Jan 2018 accounts Annual Accounts 32 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 officers Change of particulars for director (Sten Rickard Olofsson) 2 Buy now
30 Jun 2017 officers Appointment of secretary (Mr Neil Spencer) 2 Buy now
30 Jun 2017 officers Termination of appointment of secretary (Timothy Edward Mullen) 1 Buy now
30 Jun 2017 officers Termination of appointment of director (Greg Kilmister) 1 Buy now
11 Feb 2017 auditors Auditors Resignation Company 1 Buy now
06 Jan 2017 accounts Annual Accounts 44 Buy now
06 Dec 2016 officers Change of particulars for secretary (Timothy Edward Mullen) 1 Buy now
06 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 resolution Resolution 2 Buy now
05 Dec 2016 change-of-name Change Of Name Notice 2 Buy now
02 Dec 2016 officers Appointment of director (Sten Rickard Olofsson) 2 Buy now
02 Dec 2016 officers Appointment of secretary (Timothy Edward Mullen) 2 Buy now
02 Dec 2016 officers Termination of appointment of director (Simon Spencer Gibbs) 1 Buy now
02 Dec 2016 officers Termination of appointment of director (Peter Edward Bream) 1 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2016 officers Appointment of director (Greg Kilmister) 2 Buy now
02 Dec 2016 officers Appointment of director (Mr Matthew Graham Masters) 2 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2016 mortgage Statement of release/cease from a charge 2 Buy now
01 Nov 2016 mortgage Statement of release/cease from a charge 2 Buy now
01 Nov 2016 mortgage Statement of release/cease from a charge 2 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2016 mortgage Registration of a charge 65 Buy now
29 Dec 2015 accounts Annual Accounts 22 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 accounts Annual Accounts 21 Buy now
29 Aug 2014 annual-return Annual Return 3 Buy now
25 Mar 2014 auditors Auditors Resignation Company 3 Buy now
06 Jan 2014 accounts Annual Accounts 21 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
13 May 2013 mortgage Registration of a charge 9 Buy now
17 Dec 2012 accounts Annual Accounts 23 Buy now
06 Nov 2012 officers Appointment of director (Mr Peter Edward Bream) 2 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
27 Sep 2012 officers Termination of appointment of director (David Humphreys) 1 Buy now
27 Sep 2012 officers Termination of appointment of secretary (David Humphreys) 1 Buy now
03 Jan 2012 accounts Annual Accounts 24 Buy now
08 Dec 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
08 Dec 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
27 Jun 2011 officers Termination of appointment of director (David Cruddace) 1 Buy now
27 Jun 2011 officers Appointment of director (Mr David Christopher Humphreys) 2 Buy now
27 Apr 2011 miscellaneous Miscellaneous 2 Buy now
01 Apr 2011 auditors Auditors Resignation Company 2 Buy now
03 Oct 2010 accounts Annual Accounts 23 Buy now
16 Sep 2010 annual-return Annual Return 3 Buy now
16 Sep 2010 officers Change of particulars for director (Mr David Lee Cruddace) 2 Buy now
16 Sep 2010 officers Change of particulars for director (Mr Simon Spencer Gibbs) 2 Buy now
16 Sep 2010 officers Change of particulars for secretary (David Christopher Humphreys) 1 Buy now
08 Apr 2010 accounts Annual Accounts 24 Buy now
23 Dec 2009 mortgage Particulars of a mortgage or charge 10 Buy now
02 Dec 2009 mortgage Particulars of a mortgage or charge 11 Buy now
25 Nov 2009 resolution Resolution 12 Buy now
15 Sep 2009 annual-return Return made up to 22/08/09; full list of members 3 Buy now
06 Jan 2009 accounts Annual Accounts 23 Buy now
17 Sep 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
21 Dec 2007 accounts Annual Accounts 23 Buy now
02 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Sep 2007 annual-return Return made up to 22/08/07; full list of members 2 Buy now
25 Sep 2007 officers Secretary's particulars changed 1 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: templeborough house mill close rotherham south yorkshire S60 1BZ 1 Buy now
19 Aug 2007 capital Declaration of assistance for shares acquisition 14 Buy now
19 Aug 2007 resolution Resolution 2 Buy now
31 Jul 2007 officers New director appointed 4 Buy now
31 Jul 2007 officers Secretary resigned 1 Buy now
31 Jul 2007 officers Director resigned 1 Buy now