AD03 |
On 1970/01/01 location of registered inspection location was changed to Azenta Uk Ltd Gilchrist Road Northbank Industrial Park, Irlam Manchester M44 5AY
filed on: 12th, August 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/08/11. New Address: 1 Colmore Square Birmingham B4 6HQ. Previous address: C/O Brooks Automation Limited Gilchrist Road, Northbank Industrial Estate Irlam Manchester M44 5AY
filed on: 11th, August 2022
| address
|
Free Download
(2 pages)
|
TM01 |
2022/07/17 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 5th, July 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
2022/03/09 - the day director's appointment was terminated
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/21
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/21
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/21
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/21
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/21
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/09/30
filed on: 23rd, November 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2016/12/21
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/12/21 with full list of members
filed on: 16th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on 2016/09/16
capital
|
|
AD01 |
Address change date: 2016/08/31. New Address: C/O Brooks Automation Limited Gilchrist Road, Northbank Industrial Estate Irlam Manchester M44 5AY. Previous address: Gilchrist Road Northbank Industrial Estate Irlam Manchester M44 5AY
filed on: 31st, August 2016
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/09/30
filed on: 5th, July 2016
| accounts
|
Free Download
(22 pages)
|
AD01 |
Address change date: 2016/05/13. New Address: Gilchrist Road Northbank Industrial Estate Irlam Manchester M44 5AY. Previous address: 5-6 Argosy Court Scimitar Way Whitley Business Park Coventry CV3 4GA
filed on: 13th, May 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 3rd, July 2015
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 2014/09/30
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/12/21 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(22 pages)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 31st, October 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/12/21 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/12/21 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/10/12 from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT United Kingdom
filed on: 12th, October 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/06/11.
filed on: 11th, June 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/12/21 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 21st, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/12/21 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2009
| incorporation
|
Free Download
(34 pages)
|