CELLMARK SERVICES LTD - SLOUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 42-44 Hight Street Slough Berkshire SL1 1EL. Change date: 2023-08-14. Old address: Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF. 2023-08-14 View Report
Confirmation statement. Statement with no updates. 2023-08-10 View Report
Officers. Change date: 2023-08-10. Officer name: Mrs Pernilla Anita Jordan. 2023-08-10 View Report
Accounts. Accounts type small. 2023-06-15 View Report
Officers. Officer name: Arnold Van Mulligen. Appointment date: 2023-05-19. 2023-05-25 View Report
Incorporation. Memorandum articles. 2023-03-27 View Report
Resolution. Description: Resolutions. 2023-03-27 View Report
Change of name. Description: Company name changed cellmark chemicals LTD\certificate issued on 22/03/23. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Accounts. Accounts type small. 2022-03-17 View Report
Confirmation statement. Statement with no updates. 2021-08-11 View Report
Accounts. Accounts type small. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2020-08-04 View Report
Accounts. Accounts type small. 2020-07-13 View Report
Officers. Appointment date: 2020-06-17. Officer name: Mrs Pernilla Anita Jordan. 2020-06-26 View Report
Officers. Termination date: 2020-06-17. Officer name: Uwe Schoumakers. 2020-06-26 View Report
Officers. Officer name: Uwe Schoumakers. Termination date: 2020-06-17. 2020-06-26 View Report
Confirmation statement. Statement with updates. 2019-08-07 View Report
Accounts. Accounts type small. 2019-06-19 View Report
Confirmation statement. Statement with updates. 2018-08-03 View Report
Officers. Officer name: Mr Henri Marc Perrin. Change date: 2018-07-30. 2018-08-03 View Report
Accounts. Accounts type small. 2018-05-16 View Report
Confirmation statement. Statement with updates. 2017-09-05 View Report
Officers. Change date: 2017-09-04. Officer name: Mr Uwe Schoumakers. 2017-09-04 View Report
Accounts. Accounts type small. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Accounts. Accounts type full. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2015-09-09 View Report
Accounts. Accounts type full. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Accounts. Accounts type full. 2014-06-13 View Report
Miscellaneous. Description: Section 519. 2013-10-10 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Officers. Officer name: Eacotts International Limited. 2013-07-29 View Report
Officers. Officer name: Mr Uwe Schoumakers. 2013-07-29 View Report
Accounts. Accounts type full. 2013-06-04 View Report
Officers. Officer name: Eacotts Limited. Change date: 2013-03-15. 2013-03-22 View Report
Miscellaneous. Description: Section 519 ca 2006.. 2013-02-07 View Report
Accounts. Accounts type full. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-09-07 View Report
Gazette. Gazette filings brought up to date. 2012-08-01 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Gazette. Gazette notice compulsary. 2012-07-31 View Report
Officers. Officer name: Andrew Neuling. 2012-04-12 View Report
Change of name. Description: Company name changed alcan international network LIMITED\certificate issued on 03/04/12. 2012-04-03 View Report
Officers. Officer name: Eacotts Limited. 2012-03-21 View Report
Address. Change date: 2012-03-21. Old address: Pechiney House the Grove Slough, Berkshire SL1 1QF. 2012-03-21 View Report
Officers. Officer name: Laurence Slattery. 2012-03-21 View Report
Accounts. Accounts type full. 2011-10-04 View Report
Officers. Officer name: Mr Uwe Schoumakers. 2011-07-18 View Report