ALDERLEY ANALYTICAL LTD

08665244
ALDERLEY ANALYTICAL ALDERLEY PARK ALDERLEY EDGE MACCLESFIELD SK10 4TG

Documents

Documents
Date Category Description Pages
10 Oct 2024 officers Termination of appointment of director (Mark Charles Warburton) 1 Buy now
10 Oct 2024 officers Termination of appointment of director (Mark O'brien) 1 Buy now
10 Oct 2024 officers Termination of appointment of director (Andrew John Ferns) 1 Buy now
10 Oct 2024 officers Appointment of director (Mr Emile Andre Lens) 2 Buy now
09 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2024 accounts Annual Accounts 13 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 13 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 accounts Annual Accounts 13 Buy now
06 Sep 2021 officers Appointment of director (Mrs Claire Louise Wildgoose) 2 Buy now
24 Aug 2021 accounts Annual Accounts 11 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 officers Change of particulars for director (Mr Mark O'brien) 2 Buy now
24 Aug 2021 officers Change of particulars for director (Mr Paul Christian Holme) 2 Buy now
24 Aug 2021 officers Change of particulars for director (Mr Andrew John Ferns) 2 Buy now
16 Aug 2021 officers Termination of appointment of director (Elizabeth Thomas) 1 Buy now
23 Sep 2020 accounts Annual Accounts 12 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Amended Accounts 11 Buy now
24 Oct 2019 accounts Amended Accounts 11 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 officers Appointment of director (Mr Mark Charles Warburton) 2 Buy now
07 May 2019 mortgage Registration of a charge 15 Buy now
27 Feb 2019 accounts Annual Accounts 12 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 mortgage Registration of a charge 15 Buy now
29 Mar 2018 mortgage Registration of a charge 21 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Glenn Crocker) 1 Buy now
08 Mar 2018 accounts Annual Accounts 12 Buy now
29 Sep 2017 accounts Annual Accounts 15 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 resolution Resolution 47 Buy now
16 Dec 2016 capital Return of Allotment of shares 4 Buy now
16 Dec 2016 capital Notice of name or other designation of class of shares 2 Buy now
28 Nov 2016 officers Appointment of director (Mr Andrew John Ferns) 2 Buy now
28 Nov 2016 officers Appointment of director (Mr Mark O'brien) 2 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
30 Sep 2016 officers Termination of appointment of director (Nwf4B Directors Limited) 1 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2015 annual-return Annual Return 6 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2015 officers Appointment of corporate director (Nwf4B Directors Limited) 2 Buy now
04 Sep 2015 officers Appointment of director (Dr Glenn Crocker) 2 Buy now
24 Aug 2015 capital Return of Allotment of shares 4 Buy now
18 Aug 2015 officers Termination of appointment of director (Sally Catherine Hannam) 1 Buy now
18 Aug 2015 officers Termination of appointment of director (Claire Louise Ayre) 1 Buy now
03 Aug 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Aug 2015 resolution Resolution 2 Buy now
31 Jul 2015 capital Return of Allotment of shares 4 Buy now
31 Jul 2015 resolution Resolution 49 Buy now
24 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 May 2015 accounts Annual Accounts 5 Buy now
04 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Sep 2014 resolution Resolution 38 Buy now
06 Sep 2014 capital Return of Allotment of shares 4 Buy now
01 Sep 2014 mortgage Registration of a charge 36 Buy now
30 Aug 2014 annual-return Annual Return 4 Buy now
30 Aug 2014 officers Change of particulars for director (Mr Paul Christian Holme) 2 Buy now
30 Aug 2014 officers Change of particulars for director (Mrs Elizabeth Thomas) 2 Buy now
30 Aug 2014 officers Change of particulars for director (Miss Claire Louise Ayre) 2 Buy now
30 Aug 2014 officers Change of particulars for director (Mrs Sally Catherine Hannam) 2 Buy now
30 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2013 officers Appointment of director (Mrs Sally Catherine Hannam) 2 Buy now
09 Dec 2013 officers Appointment of director (Miss Claire Louise Ayre) 2 Buy now
09 Dec 2013 officers Appointment of director (Mr Paul Christian Holme) 2 Buy now
27 Aug 2013 incorporation Incorporation Company 7 Buy now