SOURCE BIOSCIENCE (CRYOBANK) LIMITED

06781535
1 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PX

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 1 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2024 officers Termination of appointment of director (Anthony James Ratcliffe) 1 Buy now
02 Jan 2024 officers Appointment of director (Mrs Amanda Louise Barlow) 2 Buy now
29 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2023 capital Return of Allotment of shares 3 Buy now
21 Nov 2023 capital Statement of capital (Section 108) 5 Buy now
21 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Nov 2023 insolvency Solvency Statement dated 21/11/23 1 Buy now
21 Nov 2023 resolution Resolution 1 Buy now
22 Jun 2023 accounts Annual Accounts 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2022 accounts Annual Accounts 1 Buy now
26 Sep 2022 officers Appointment of director (Mr Anthony James Ratcliffe) 2 Buy now
26 Sep 2022 officers Termination of appointment of director (David Michael Kirkham) 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2021 accounts Annual Accounts 1 Buy now
17 Jun 2021 officers Appointment of director (Mr David Michael Kirkham) 2 Buy now
15 Jun 2021 officers Termination of appointment of director (Russell Steven Wheatcroft) 1 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2020 accounts Annual Accounts 1 Buy now
02 Apr 2020 officers Change of particulars for director (Mr Russell Steven Wheatcroft) 2 Buy now
02 Mar 2020 officers Termination of appointment of director (Trevor Frank Nolan) 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2019 accounts Annual Accounts 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2018 accounts Annual Accounts 1 Buy now
17 Jan 2018 officers Appointment of director (Mr Trevor Frank Nolan) 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2018 officers Termination of appointment of director (Iain Macdonald Chisholm) 1 Buy now
28 Dec 2017 officers Change of particulars for director (Mr Russell Steven Wheatcroft) 2 Buy now
05 Oct 2017 officers Termination of appointment of secretary (Michael John Astle) 1 Buy now
24 Aug 2017 accounts Annual Accounts 18 Buy now
24 May 2017 officers Change of particulars for director (Mr Jay Charles Lecoque) 2 Buy now
16 May 2017 officers Appointment of director (Mr Jay Charles Lecoque) 2 Buy now
12 May 2017 officers Appointment of secretary (Mr Michael John Astle) 2 Buy now
12 May 2017 officers Termination of appointment of director (Timothy Charles Metcalfe) 1 Buy now
12 May 2017 officers Termination of appointment of director (Nicholas Watson Ash) 1 Buy now
12 May 2017 officers Termination of appointment of secretary (Nicholas Watson Ash) 1 Buy now
12 May 2017 officers Termination of appointment of director (Nicholas Ivor Leaves) 1 Buy now
12 May 2017 officers Appointment of director (Mr Iain Macdonald Chisholm) 2 Buy now
12 May 2017 officers Appointment of director (Mr Russell Steven Wheatcroft) 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2016 accounts Annual Accounts 19 Buy now
04 Apr 2016 mortgage Registration of a charge 30 Buy now
01 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
03 Oct 2015 accounts Annual Accounts 14 Buy now
31 Dec 2014 annual-return Annual Return 6 Buy now
18 Nov 2014 miscellaneous Miscellaneous 2 Buy now
09 Oct 2014 accounts Annual Accounts 16 Buy now
04 Sep 2014 officers Appointment of director (Mr Timothy Charles Metcalfe) 2 Buy now
04 Sep 2014 officers Termination of appointment of director (Robert Bakewell) 1 Buy now
07 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
07 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
12 Feb 2014 resolution Resolution 3 Buy now
02 Jan 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 mortgage Registration of a charge 15 Buy now
22 Oct 2013 officers Termination of appointment of director (Ian Gordon) 1 Buy now
22 Oct 2013 officers Appointment of director (Dr Nicholas Ivor Leaves) 2 Buy now
22 Oct 2013 officers Appointment of director (Mr Robert Bakewell) 2 Buy now
22 Oct 2013 officers Appointment of director (Dr Nicholas Watson Ash) 2 Buy now
22 Oct 2013 officers Appointment of secretary (Dr Nicholas Watson Ash) 2 Buy now
16 Oct 2013 officers Termination of appointment of director (Thomas Jackson) 1 Buy now
16 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2013 accounts Annual Accounts 15 Buy now
06 Jun 2013 mortgage Registration of a charge 39 Buy now
07 Jan 2013 annual-return Annual Return 3 Buy now
17 May 2012 accounts Annual Accounts 18 Buy now
12 Jan 2012 annual-return Annual Return 3 Buy now
05 Sep 2011 accounts Annual Accounts 15 Buy now
19 Jan 2011 annual-return Annual Return 3 Buy now
16 Dec 2010 miscellaneous Miscellaneous 2 Buy now
04 Oct 2010 accounts Annual Accounts 14 Buy now
23 May 2010 officers Termination of appointment of director (Martin Burrill) 1 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Appointment of director (Ian Gordon) 3 Buy now
04 Jan 2010 officers Appointment of director (Thomas Patrick Jackson) 3 Buy now
31 Dec 2008 incorporation Incorporation Company 9 Buy now