IDEXX TECHNOLOGIES LIMITED



Company Documents

DateDescription
31/01/2431 January 2024 NewConfirmation statement made on 2024-01-31 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Appointment of Ellen Adelaide Arrigoni as a director on 2023-12-20

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCKEON

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED LILY JOANN LU

View Document

07/02/197 February 2019 SECRETARY APPOINTED LILY JOANN LU

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STUDER

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE STUDER

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR WILLARD R BLANCHE JR

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR JEFFERY DONN CHADBOURNE

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

24/01/1824 January 2018 SECOND FILING OF TM02 FOR REED SMITH CORPORATE SERVICES LIMITED

View Document

17/01/1817 January 2018 SAIL ADDRESS CHANGED FROM: THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

17/01/1817 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 SAIL ADDRESS CHANGED FROM: THIRD FLOOR THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED BRIAN PATRICK MCKEON

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED BRIAN PATRICK MCKEON

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE STUDER / 31/03/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 31/03/2016

View Document

25/02/1625 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
26/05/1526 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 26/05/2015

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED JACQUELINE STUDER

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MICHAEL WILLIAMS

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALI NAQUI

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TYE

View Document

12/03/1512 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/142 September 2014 SECRETARY APPOINTED JACQUELINE STUDER

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY JEFFREY FIARMAN

View Document

01/07/141 July 2014 COMPANY NAME CHANGED GENERA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

01/07/141 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/147 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALI NAQUI / 11/02/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALI NAQUI / 11/02/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TYE / 11/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
25/09/1325 September 2013 SECRETARY APPOINTED JEFFREY A FIARMAN

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED JOHN ROYAL MORTON

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR MERILEE RAINES

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY CONAN DEADY

View Document

12/03/1312 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 SAIL ADDRESS CREATED

View Document

05/03/135 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/02/1229 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/119 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1025 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERILEE RAINES / 29/07/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY'S PARTICULARS REED SMITH CORPORATE SERVICES LIMITED

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document



31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: UNIT 5F LYNX BUSINESS PARK FORDHAM ROAD SNAILWELL NEWMARKET SUFFOLK CB8 7NY

View Document

01/06/061 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 AUDITOR'S RESIGNATION

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 AUDITOR'S RESIGNATION

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/05/994 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/07/9823 July 1998 S-DIV 17/07/98

View Document

23/07/9823 July 1998 £ NC 100/1000 17/07/98

View Document

23/07/9823 July 1998 £ NC 1000/1680 17/07/98

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 17/07/98

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 17/07/98

View Document

23/07/9823 July 1998 ADOPT MEM AND ARTS 17/07/98 NC INC ALREADY ADJUSTED 17/07/98 AUTH ALLOT OF SECURITY 17/07/98

View Document

23/07/9823 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/98

View Document

23/07/9823 July 1998 ADOPT MEM AND ARTS 17/07/98

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 17/07/98 AUTH ALLOT OF SECURITY 17/07/98

View Document

23/07/9823 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/98

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

08/09/978 September 1997 LOCATION OF DEBENTURE REGISTER

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: G OFFICE CHANGED 08/09/97 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

08/09/978 September 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/09/978 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/973 July 1997 COMPANY NAME CHANGED INTERFLO LIMITED CERTIFICATE ISSUED ON 04/07/97

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company