HELIER SCIENTIFIC LIMITED

05158138
ST HELIER HOSPITAL SW THAMES INSTITUTE FOR RENAL RESEARCH, WRYTHE LANE CARSHALTON SURREY SM5 1AA

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 8 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 8 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2022 accounts Annual Accounts 8 Buy now
05 Sep 2022 officers Appointment of secretary (Calibrate Accounting Limited Calibrate Accounting Limited) 2 Buy now
05 Sep 2022 officers Termination of appointment of secretary (Haines Watts Berkhamsted (Company Secretary) Limited) 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 8 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 officers Termination of appointment of director (Helen Margaret Green) 1 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 accounts Annual Accounts 9 Buy now
03 Jun 2020 officers Appointment of corporate secretary (Haines Watts Berkhamsted (Company Secretary) Limited) 2 Buy now
14 Jan 2020 officers Termination of appointment of secretary (Helen Margaret Green) 1 Buy now
04 Dec 2019 accounts Annual Accounts 9 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 9 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Apr 2018 capital Return of Allotment of shares 4 Buy now
18 Apr 2018 officers Termination of appointment of director (Richard Henry Sammons) 1 Buy now
04 Apr 2018 officers Change of particulars for director (Dr Jonathan Tat Chee Kwan) 2 Buy now
31 Jan 2018 accounts Annual Accounts 9 Buy now
01 Sep 2017 capital Return of Allotment of shares 3 Buy now
01 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 officers Appointment of director (Mr Simon Packer) 2 Buy now
10 Apr 2017 officers Appointment of secretary (Ms Helen Margaret Green) 2 Buy now
10 Apr 2017 officers Termination of appointment of director (Graham Morrow) 1 Buy now
08 Feb 2017 officers Appointment of director (Dr Jonathan Tat Chee Kwan) 2 Buy now
10 Oct 2016 officers Appointment of director (Professor Robert Graham Price) 2 Buy now
06 Oct 2016 officers Appointment of director (Miss Helen Margaret Green) 2 Buy now
30 Sep 2016 resolution Resolution 33 Buy now
22 Aug 2016 annual-return Annual Return 7 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
05 Aug 2015 accounts Annual Accounts 4 Buy now
30 Jun 2015 annual-return Annual Return 5 Buy now
19 Jul 2014 annual-return Annual Return 5 Buy now
23 May 2014 accounts Annual Accounts 3 Buy now
30 Jul 2013 officers Termination of appointment of secretary (Patricia Godden) 1 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
01 Jul 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 10 Buy now
27 Jul 2012 officers Termination of appointment of director (Peter Simpson) 1 Buy now
03 Jul 2012 annual-return Annual Return 7 Buy now
13 Jul 2011 annual-return Annual Return 7 Buy now
14 Jun 2011 accounts Annual Accounts 11 Buy now
13 Aug 2010 annual-return Annual Return 7 Buy now
13 Aug 2010 officers Change of particulars for director (Peter Simpson) 2 Buy now
04 May 2010 accounts Annual Accounts 6 Buy now
30 Sep 2009 officers Director appointed dr mark edward carl dockrell 1 Buy now
04 Jul 2009 annual-return Return made up to 21/06/09; full list of members 4 Buy now
04 Jun 2009 accounts Annual Accounts 6 Buy now
02 Oct 2008 accounts Annual Accounts 6 Buy now
01 Sep 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/03/2008 1 Buy now
14 Aug 2008 annual-return Return made up to 21/06/08; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 2 Buy now
14 Apr 2008 officers Appointment terminated director paul colville nash 1 Buy now
25 Jun 2007 annual-return Return made up to 21/06/07; full list of members 3 Buy now
25 Jun 2007 officers Director's particulars changed 1 Buy now
15 Mar 2007 address Location of register of members 1 Buy now
27 Jan 2007 accounts Annual Accounts 1 Buy now
14 Sep 2006 annual-return Return made up to 21/06/06; full list of members 3 Buy now
14 Sep 2006 officers Director's particulars changed 1 Buy now
21 Feb 2006 accounts Annual Accounts 2 Buy now
12 Aug 2005 annual-return Return made up to 21/06/05; full list of members 3 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: sw thames institute for renal research st hellier hospital wrythe lane carshalton surrey SM5 1AA 1 Buy now
11 Aug 2005 address Location of register of members 1 Buy now
23 Feb 2005 officers New director appointed 2 Buy now
23 Feb 2005 officers New director appointed 2 Buy now
20 Jan 2005 officers New director appointed 2 Buy now
20 Jan 2005 officers Director resigned 1 Buy now
21 Oct 2004 accounts Accounting reference date extended from 30/06/05 to 30/09/05 1 Buy now
09 Jul 2004 officers Secretary resigned 2 Buy now
09 Jul 2004 officers Director resigned 1 Buy now
09 Jul 2004 officers New director appointed 2 Buy now
09 Jul 2004 officers New director appointed 2 Buy now
09 Jul 2004 officers New secretary appointed 2 Buy now
09 Jul 2004 address Registered office changed on 09/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
21 Jun 2004 incorporation Incorporation Company 18 Buy now