CARDIFF BIOANALYTICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARDIFF BIOANALYTICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02332097

Incorporation date

30/12/1988

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Lgc Limited, Queens Road, Teddington, Middlesex TW11 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1988)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Application to strike the company off the register
dot icon07/06/2023
Resolutions
dot icon07/06/2023
Solvency Statement dated 02/06/23
dot icon07/06/2023
Statement by Directors
dot icon07/06/2023
Statement of capital on 2023-06-07
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon21/11/2022
Notice of agreement to exemption from filing of accounts for period ending 31/03/22
dot icon21/11/2022
Filing exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon07/09/2022
Appointment of Ms Lucy Richards as a secretary on 2022-09-01
dot icon07/09/2022
Termination of appointment of Teri-Anne Cavanagh as a secretary on 2022-08-31
dot icon07/04/2022
Appointment of Mr Alexandre Thieffry as a director on 2022-03-28
dot icon03/02/2022
Termination of appointment of Simon Lawrence Parsons as a director on 2022-01-24
dot icon26/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon26/01/2022
Notice of agreement to exemption from filing of accounts for period ending 31/03/21
dot icon26/01/2022
Filing exemption statement of guarantee by parent company for period ending 31/03/21
dot icon27/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon14/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/12/2021
Notice of agreement to exemption from filing of accounts for period ending 31/03/21
dot icon21/09/2021
Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 2021-09-17
dot icon17/09/2021
Termination of appointment of Timothy Michael Robinson as a director on 2021-09-17
dot icon11/05/2021
Appointment of Teri-Anne Cavanagh as a secretary on 2020-10-09
dot icon31/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon31/03/2021
Notice of agreement to exemption from filing of accounts for period ending 31/03/20
dot icon31/03/2021
Filing exemption statement of guarantee by parent company for period ending 31/03/20
dot icon18/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon27/10/2020
Termination of appointment of Navneet Kaur Ogle as a secretary on 2020-10-09
dot icon03/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon16/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon16/12/2019
Notice of agreement to exemption from filing of accounts for period ending 31/03/19
dot icon16/12/2019
Filing exemption statement of guarantee by parent company for period ending 31/03/19
dot icon24/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon19/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon19/12/2018
Notice of agreement to exemption from filing of accounts for period ending 31/03/18
dot icon19/12/2018
Filing exemption statement of guarantee by parent company for period ending 31/03/18
dot icon02/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon18/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon18/12/2017
Notice of agreement to exemption from filing of accounts for period ending 31/03/17
dot icon18/12/2017
Filing exemption statement of guarantee by parent company for period ending 31/03/17
dot icon20/01/2017
Filing exemption statement of guarantee by parent company for period ending 31/03/16
dot icon10/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon10/01/2017
Notice of agreement to exemption from filing of accounts for period ending 31/03/16
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon07/09/2016
Appointment of Navneet Kaur Ogle as a secretary on 2016-08-31
dot icon07/09/2016
Termination of appointment of Keith Donald as a secretary on 2016-08-31
dot icon13/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon18/02/2015
Appointment of Keith Donald as a secretary on 2015-02-16
dot icon18/02/2015
Termination of appointment of John Edward Ilett as a secretary on 2015-02-16
dot icon02/02/2015
Miscellaneous
dot icon15/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon30/05/2013
Appointment of Mr Timothy Michael Robinson as a director
dot icon28/05/2013
Termination of appointment of David Richardson as a director
dot icon15/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon03/08/2011
Director's details changed for Mr Simon Lawrence Parsons on 2011-07-29
dot icon19/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon18/01/2011
Appointment of Mr John Edward Ilett as a secretary
dot icon18/01/2011
Termination of appointment of Simon Parsons as a secretary
dot icon07/12/2010
Appointment of Mr David Gordon Richardson as a director
dot icon18/11/2010
Termination of appointment of John Wilson as a secretary
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2010
Termination of appointment of John Williams as a director
dot icon12/11/2010
Termination of appointment of John Wilson as a director
dot icon12/11/2010
Termination of appointment of Alan Richens as a director
dot icon12/11/2010
Appointment of Mr Simon Lawrence Parsons as a director
dot icon12/11/2010
Appointment of Simon Lawrence Parsons as a secretary
dot icon11/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon09/11/2010
Registered office address changed from , 16 Mount Stuart Square, Cardiff, CF10 5DP on 2010-11-09
dot icon09/11/2010
Resolutions
dot icon23/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for Dr John Fawcett Wilson on 2009-12-22
dot icon22/12/2009
Director's details changed for Dr John Williams on 2009-12-22
dot icon22/12/2009
Director's details changed for Professor Alan Richens on 2009-12-22
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 21/12/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 21/12/07; full list of members
dot icon27/07/2007
Particulars of mortgage/charge
dot icon29/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 30/12/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 30/12/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/07/2005
Director's particulars changed
dot icon22/12/2004
Return made up to 30/12/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 30/12/03; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 30/12/02; no change of members
dot icon19/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 30/12/01; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/01/2001
Return made up to 30/12/00; no change of members
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 30/12/99; full list of members
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Return made up to 30/12/98; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon10/06/1998
Registered office changed on 10/06/98 from: room 27, cardiff medicentre, heath park, cardiff CF4 4UJ
dot icon08/01/1998
Return made up to 30/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon18/12/1996
Return made up to 30/12/96; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon09/01/1996
Return made up to 30/12/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon05/01/1995
Return made up to 30/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/05/1994
Accounts for a small company made up to 1993-12-31
dot icon07/01/1994
Return made up to 30/12/93; full list of members
dot icon13/10/1993
Accounts for a small company made up to 1992-12-31
dot icon21/05/1993
Registered office changed on 21/05/93 from: cardiff business technology ctre, senghenydd road, cardiff, CF2 4AY
dot icon14/01/1993
Return made up to 30/12/92; full list of members
dot icon05/08/1992
Full accounts made up to 1991-12-31
dot icon17/12/1991
Return made up to 30/12/91; full list of members
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon22/03/1991
Return made up to 31/12/90; no change of members
dot icon03/12/1990
Full accounts made up to 1989-12-31
dot icon03/12/1990
Return made up to 31/12/89; full list of members
dot icon01/12/1989
Ad 04/07/89--------- £ si 35000@1=35000 £ ic 100/35100
dot icon01/12/1989
Resolutions
dot icon01/12/1989
£ nc 100/35100 04/07/89
dot icon04/07/1989
Particulars of mortgage/charge
dot icon19/02/1989
Wd 07/02/89 ad 18/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1989
Director resigned
dot icon13/02/1989
Accounting reference date notified as 31/12
dot icon16/01/1989
Secretary resigned
dot icon30/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thieffry, Alexandre
Director
28/03/2022 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIFF BIOANALYTICAL SERVICES LIMITED

CARDIFF BIOANALYTICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 30/12/1988 with the registered office located at Lgc Limited, Queens Road, Teddington, Middlesex TW11 0LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF BIOANALYTICAL SERVICES LIMITED?

toggle

CARDIFF BIOANALYTICAL SERVICES LIMITED is currently Dissolved. It was registered on 30/12/1988 and dissolved on 12/12/2023.

Where is CARDIFF BIOANALYTICAL SERVICES LIMITED located?

toggle

CARDIFF BIOANALYTICAL SERVICES LIMITED is registered at Lgc Limited, Queens Road, Teddington, Middlesex TW11 0LY.

What does CARDIFF BIOANALYTICAL SERVICES LIMITED do?

toggle

CARDIFF BIOANALYTICAL SERVICES LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CARDIFF BIOANALYTICAL SERVICES LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.