AMEGA SCIENCES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of David Neil Bellmont as a director on 2025-04-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-08-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

12/11/2112 November 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Director's details changed for Mr Stephen Squires on 2021-07-12

View Document

06/07/206 July 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-05-08

View Document

06/07/206 July 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/07/206 July 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/07/206 July 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

18/02/2018 February 2020 CESSATION OF AMEGA SCIENCES HOLDINGS LIMITED AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEVELAND POTASH LIMITED

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR DAVID NEIL BELLMONT

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR MARCO RIETVELD

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICUS BOSCH

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, NO UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY MAIREAD SUNLEY

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR FREDERICUS JOHANNES LAMBERTUS BOSCH

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BOWEY

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WALTON

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BALDWIN

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RIDLEY

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MAIREAD SUNLEY

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED STEPHEN SQUIRES

View Document

22/09/1422 September 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL BALDWIN / 01/12/2013

View Document

24/04/1424 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

12/04/1312 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GORDON BOWEY / 01/11/2012

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GORDON BOWEY / 07/04/2012

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

27/04/1127 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTYN WALTON / 19/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTYN WALTON / 19/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN WALTON / 19/05/2010

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 17 LANCHESTER WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 5PH

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0614 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0410 February 2004 £ IC 80428/75356 30/11/03 £ SR 5072@1=5072

View Document

28/04/0328 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 £ IC 85500/80428 30/11/02 £ SR 5072@1=5072

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 COMPANY NAME CHANGED SERVICE CHEMICALS PLC CERTIFICATE ISSUED ON 14/10/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/02/0215 February 2002 £ IC 50000/44928 30/11/01 £ SR 5072@1=5072

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 £ NC 50000/90000 24/10/

View Document

01/02/011 February 2001 £ IC 90000/85500 30/11/00 £ SR 4500@1=4500

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED 24/10/00

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 £ IC 50000/45000 21/09/95 £ SR 5000@1=5000

View Document

24/10/9524 October 1995 5000@£1 18/07/95

View Document

24/07/9524 July 1995 BANK FACILITY 18/07/95

View Document

24/07/9524 July 1995 BANK FACILITY 18/07/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9317 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/12/8911 December 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/12/8911 December 1989 BALANCE SHEET

View Document

11/12/8911 December 1989 AUDITORS' STATEMENT

View Document

11/12/8911 December 1989 AUDITORS' REPORT

View Document

11/12/8911 December 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/12/8911 December 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/12/8911 December 1989 REREGISTRATION PRI-PLC 06/11/89

View Document

11/12/8911 December 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/12/898 December 1989 £ NC 0/50000 06/11/

View Document

08/12/898 December 1989 NC INC ALREADY ADJUSTED 06/11/89

View Document

08/12/898 December 1989 49900 06/11/89

View Document

08/12/898 December 1989 ALTER MEM AND ARTS 06/11/89

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: 1,LANCHESTER WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHANTS NN11 5PH

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: 72 LONDON ROAD ST ALBANS HERTS AL1 1NG

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

13/01/8813 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8711 June 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

27/05/8627 May 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

14/08/8414 August 1984 CERTIFICATE OF INCORPORATION

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