About

Registered Number: 06708697
Date of Incorporation: 26/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN,

 

Pharmasolutions (UK) Ltd was founded on 26 September 2008 with its registered office in Bucks., it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for Pharmasolutions (UK) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLISLE, Nicola Julie Elizabeth 20 October 2008 - 1
CARLISLE, Robert William 20 October 2008 - 1
OXFORD FORMATIONS LIMITED 26 September 2008 20 October 2008 1
Secretary Name Appointed Resigned Total Appointments
THE OXFORD SECRETARIAT LIMITED 26 September 2008 20 October 2008 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 27 September 2018
CH03 - Change of particulars for secretary 08 September 2018
AD01 - Change of registered office address 08 September 2018
CH01 - Change of particulars for director 08 September 2018
CH01 - Change of particulars for director 08 September 2018
PSC04 - N/A 08 September 2018
AA - Annual Accounts 13 June 2018
AD01 - Change of registered office address 13 June 2018
AD01 - Change of registered office address 01 December 2017
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
AD01 - Change of registered office address 21 March 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 13 October 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
287 - Change in situation or address of Registered Office 14 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
CERTNM - Change of name certificate 07 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
NEWINC - New incorporation documents 26 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.