THERMO FISHER SCIENTIFIC BLADE III LIMITED

Register to unlock more data on OkredoRegister

THERMO FISHER SCIENTIFIC BLADE III LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11251898

Incorporation date

13/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2018)
dot icon01/04/2026
Termination of appointment of Rhona Gregg as a secretary on 2026-03-31
dot icon23/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon24/11/2025
Resolutions
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon13/11/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Appointment of Georgina Adams Green as a director on 2024-04-18
dot icon19/04/2024
Termination of appointment of David John Norman as a director on 2024-04-18
dot icon19/04/2024
Appointment of Alison Jane Starr as a director on 2024-04-18
dot icon04/03/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon01/11/2023
Full accounts made up to 2022-09-30
dot icon21/04/2023
Second filing of Confirmation Statement dated 2023-02-14
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon11/04/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon24/02/2023
Appointment of Euan Daney Ross Cameron as a director on 2023-02-23
dot icon24/02/2023
Appointment of Syed Waqas Ahmed as a director on 2023-02-23
dot icon24/02/2023
Appointment of Rhona Gregg as a secretary on 2023-02-23
dot icon24/02/2023
Termination of appointment of Mark David Culwick as a director on 2023-02-23
dot icon24/02/2023
Termination of appointment of Charles Raoul De Rohan as a director on 2023-02-23
dot icon24/02/2023
Termination of appointment of Suzannah Ruth Lucas as a secretary on 2023-02-23
dot icon24/02/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-23
dot icon24/02/2023
Change of details for Thermo Fisher Scientific Blade Ii Limited as a person with significant control on 2023-02-24
dot icon24/02/2023
Registered office address changed from 8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-02-24
dot icon24/02/2023
Appointment of Anthony Hugh Smith as a director on 2023-02-23
dot icon24/02/2023
Appointment of David John Norman as a director on 2023-02-23
dot icon16/02/2023
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon16/02/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon13/02/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon30/01/2023
Resolutions
dot icon18/01/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon17/01/2023
Certificate of change of name
dot icon17/01/2023
Change of details for Cidron (Tbs) Newmidco Limited as a person with significant control on 2023-01-18
dot icon03/01/2023
Satisfaction of charge 112518980001 in full
dot icon27/05/2022
Full accounts made up to 2021-09-30
dot icon28/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon15/10/2020
Statement by Directors
dot icon15/10/2020
Statement of capital on 2020-10-15
dot icon15/10/2020
Solvency Statement dated 30/09/20
dot icon15/10/2020
Resolutions
dot icon22/06/2020
Full accounts made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon09/07/2019
Part of the property or undertaking has been released from charge 112518980001
dot icon17/06/2019
Full accounts made up to 2018-09-30
dot icon07/05/2019
Appointment of Suzannah Ruth Lucas as a secretary on 2019-04-25
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon25/09/2018
Statement of capital on 2018-09-25
dot icon25/09/2018
Statement by Directors
dot icon25/09/2018
Solvency Statement dated 24/09/18
dot icon25/09/2018
Resolutions
dot icon03/08/2018
Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 2018-06-12
dot icon31/07/2018
Current accounting period shortened from 2019-03-31 to 2018-09-30
dot icon12/06/2018
Change of details for Cidron (Tbs) Newmidco Limited as a person with significant control on 2018-06-12
dot icon12/06/2018
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham PO15 7FH United Kingdom to 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 2018-06-12
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon02/05/2018
Memorandum and Articles of Association
dot icon02/05/2018
Resolutions
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon23/04/2018
Registration of charge 112518980001, created on 2018-04-16
dot icon16/04/2018
Statement by Directors
dot icon16/04/2018
Statement of capital on 2018-04-16
dot icon16/04/2018
Solvency Statement dated 16/04/18
dot icon16/04/2018
Resolutions
dot icon13/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
23/02/2023 - Present
2455
Ahmed, Syed Waqas
Director
23/02/2023 - Present
176
Norman, David John
Director
23/02/2023 - 18/04/2024
178
Cameron, Euan Daney Ross
Director
23/02/2023 - Present
185
De Rohan, Charles Raoul
Director
13/03/2018 - 23/02/2023
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THERMO FISHER SCIENTIFIC BLADE III LIMITED

THERMO FISHER SCIENTIFIC BLADE III LIMITED is an(a) Active company incorporated on 13/03/2018 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THERMO FISHER SCIENTIFIC BLADE III LIMITED?

toggle

THERMO FISHER SCIENTIFIC BLADE III LIMITED is currently Active. It was registered on 13/03/2018 .

Where is THERMO FISHER SCIENTIFIC BLADE III LIMITED located?

toggle

THERMO FISHER SCIENTIFIC BLADE III LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does THERMO FISHER SCIENTIFIC BLADE III LIMITED do?

toggle

THERMO FISHER SCIENTIFIC BLADE III LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for THERMO FISHER SCIENTIFIC BLADE III LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Rhona Gregg as a secretary on 2026-03-31.