AP01 |
New director was appointed on 2023-09-12
filed on: 27th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 26th, September 2023
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
|
accounts |
Free Download
(58 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-02
filed on: 26th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-21
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 21st, September 2022
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, September 2022
|
accounts |
Free Download
(61 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 12 New Fetter Lane London EC4A 1JP at an unknown date
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 12 New Fetter Lane London EC4A 1JP. Change occurred at an unknown date. Company's previous address: Belmont House Station Way Crawley RH10 1JA England.
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, January 2022
|
accounts |
Free Download
(67 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 17th, January 2022
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-14
filed on: 12th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-14
filed on: 12th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-14
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-10
filed on: 24th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 2nd, October 2020
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 2nd, October 2020
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 12th, July 2019
|
accounts |
Free Download
(46 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 12th, July 2019
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 4th, October 2018
|
accounts |
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 10th, October 2017
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 10th, October 2017
|
accounts |
Free Download
(41 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Belmont House Station Way Crawley RH10 1JA at an unknown date
filed on: 27th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-01-27 director's details were changed
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-01-27 director's details were changed
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 11th, October 2016
|
accounts |
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2015-12-31
filed on: 11th, October 2016
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, July 2016
|
resolution |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-11
filed on: 7th, August 2015
|
annual return |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 1st, July 2015
|
accounts |
Free Download
(30 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 28th, May 2015
|
accounts |
Free Download
(11 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2013-12-31
filed on: 4th, November 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-11
filed on: 6th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-06: 0.01 GBP
|
capital |
|
AA |
Full accounts data made up to 2012-12-31
filed on: 12th, September 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-11
filed on: 20th, August 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013-08-20 director's details were changed
filed on: 20th, August 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, August 2013
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed ubc scientific solutions LIMITEDcertificate issued on 29/07/13
filed on: 29th, July 2013
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O United Biosource Corporation 26-28 Hammersmith Grove London W6 7HA United Kingdom on 2013-06-24
filed on: 24th, June 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-24
filed on: 24th, June 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 21st, June 2013
|
resolution |
|
SH02 |
Sub-division of shares on 2013-06-07
filed on: 21st, June 2013
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2013-06-13
filed on: 13th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-05
filed on: 5th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-04
filed on: 4th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 25th, October 2012
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-24
filed on: 24th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-11
filed on: 20th, July 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-01-10
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-01-05
filed on: 5th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-01-05
filed on: 5th, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-05
filed on: 5th, January 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-01-05
filed on: 5th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-12-25
filed on: 28th, October 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-11
filed on: 19th, July 2011
|
annual return |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, March 2011
|
auditors |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom on 2011-01-21
filed on: 21st, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-11
filed on: 22nd, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010-07-11 director's details were changed
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 5th, July 2010
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Envision House 5 North Street Horsham West Sussex RH12 1WQ on 2010-05-14
filed on: 14th, May 2010
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 7th, August 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2009-08-07 - Annual return with full member list
filed on: 7th, August 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 7th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2008-09-01 Director appointed
filed on: 1st, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-07-16 Director appointed
filed on: 16th, July 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2008
|
incorporation |
Free Download
(19 pages)
|