Concept Life Sciences Analytical & Development Services Ltd was founded on 22 June 1990 with its registered office in Egham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mccluskey, Paul, Blyth, Jayne, Wood, Christina at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLYTH, Jayne | 30 June 2010 | 05 July 2014 | 1 |
WOOD, Christina | 30 June 2010 | 05 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCLUSKEY, Paul | 05 July 2014 | 01 June 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 31 July 2020 | |
CS01 - N/A | 22 June 2020 | |
TM01 - Termination of appointment of director | 28 May 2020 | |
SH08 - Notice of name or other designation of class of shares | 26 May 2020 | |
CC04 - Statement of companies objects | 26 May 2020 | |
MA - Memorandum and Articles | 26 May 2020 | |
RESOLUTIONS - N/A | 22 May 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 May 2020 | |
AA - Annual Accounts | 30 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 04 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
TM01 - Termination of appointment of director | 04 November 2019 | |
AP01 - Appointment of director | 07 August 2019 | |
AP01 - Appointment of director | 07 August 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 04 October 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
CS01 - N/A | 05 July 2018 | |
TM01 - Termination of appointment of director | 30 May 2018 | |
MR04 - N/A | 06 February 2018 | |
MR04 - N/A | 06 February 2018 | |
TM01 - Termination of appointment of director | 26 January 2018 | |
CH01 - Change of particulars for director | 19 October 2017 | |
CH01 - Change of particulars for director | 19 October 2017 | |
AP01 - Appointment of director | 17 August 2017 | |
RESOLUTIONS - N/A | 31 July 2017 | |
CONNOT - N/A | 31 July 2017 | |
PSC02 - N/A | 21 July 2017 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 26 May 2017 | |
AD01 - Change of registered office address | 20 February 2017 | |
AP01 - Appointment of director | 24 November 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 12 May 2016 | |
TM01 - Termination of appointment of director | 07 December 2015 | |
AP01 - Appointment of director | 07 December 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 17 July 2015 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
TM02 - Termination of appointment of secretary | 24 June 2015 | |
AUD - Auditor's letter of resignation | 29 May 2015 | |
AUD - Auditor's letter of resignation | 26 February 2015 | |
RESOLUTIONS - N/A | 21 January 2015 | |
SH01 - Return of Allotment of shares | 21 January 2015 | |
AD01 - Change of registered office address | 17 December 2014 | |
AP01 - Appointment of director | 09 October 2014 | |
AA - Annual Accounts | 06 October 2014 | |
TM02 - Termination of appointment of secretary | 30 September 2014 | |
AP03 - Appointment of secretary | 30 September 2014 | |
AP01 - Appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
SH01 - Return of Allotment of shares | 05 September 2014 | |
RESOLUTIONS - N/A | 30 July 2014 | |
MR04 - N/A | 30 July 2014 | |
AR01 - Annual Return | 25 July 2014 | |
MR04 - N/A | 11 July 2014 | |
MR04 - N/A | 11 July 2014 | |
MR01 - N/A | 10 July 2014 | |
MR01 - N/A | 08 July 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 05 October 2012 | |
SH01 - Return of Allotment of shares | 24 August 2012 | |
AR01 - Annual Return | 24 August 2012 | |
CH01 - Change of particulars for director | 24 August 2012 | |
CH01 - Change of particulars for director | 24 August 2012 | |
CH01 - Change of particulars for director | 24 August 2012 | |
MG01 - Particulars of a mortgage or charge | 31 January 2012 | |
AA - Annual Accounts | 03 October 2011 | |
SH01 - Return of Allotment of shares | 05 July 2011 | |
AR01 - Annual Return | 05 July 2011 | |
CH03 - Change of particulars for secretary | 05 July 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
AP01 - Appointment of director | 14 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AD01 - Change of registered office address | 22 June 2010 | |
AUD - Auditor's letter of resignation | 29 January 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 07 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363s - Annual Return | 05 September 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
AA - Annual Accounts | 30 September 2007 | |
287 - Change in situation or address of Registered Office | 26 September 2007 | |
363s - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 13 November 2006 | |
363s - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 28 June 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 June 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 24 August 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
395 - Particulars of a mortgage or charge | 26 November 2002 | |
AA - Annual Accounts | 19 November 2002 | |
363s - Annual Return | 05 August 2002 | |
AA - Annual Accounts | 20 November 2001 | |
363s - Annual Return | 10 August 2001 | |
RESOLUTIONS - N/A | 24 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 18 July 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 30 July 1999 | |
AA - Annual Accounts | 14 October 1998 | |
363s - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 20 November 1997 | |
363s - Annual Return | 18 August 1997 | |
AA - Annual Accounts | 01 November 1996 | |
363s - Annual Return | 28 August 1996 | |
MEM/ARTS - N/A | 02 July 1996 | |
287 - Change in situation or address of Registered Office | 24 May 1996 | |
RESOLUTIONS - N/A | 15 May 1996 | |
RESOLUTIONS - N/A | 15 May 1996 | |
RESOLUTIONS - N/A | 15 May 1996 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 16 August 1995 | |
363s - Annual Return | 27 June 1994 | |
AA - Annual Accounts | 13 April 1994 | |
RESOLUTIONS - N/A | 19 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 1994 | |
363s - Annual Return | 14 June 1993 | |
AA - Annual Accounts | 07 April 1993 | |
363s - Annual Return | 22 September 1992 | |
AA - Annual Accounts | 28 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 1992 | |
363b - Annual Return | 24 February 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 February 1991 | |
395 - Particulars of a mortgage or charge | 31 July 1990 | |
288 - N/A | 04 July 1990 | |
NEWINC - New incorporation documents | 22 June 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 July 2014 | Fully Satisfied |
N/A |
A registered charge | 05 July 2014 | Fully Satisfied |
N/A |
All assets debenture | 27 January 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 12 November 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 24 July 1990 | Fully Satisfied |
N/A |