NATURAL SCIENCE.COM LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/07/215 July 2021 Director's details changed for Mr Robert Nelson Wilson on 2021-07-01

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037462060005

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037462060004

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037462060005

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/04/1526 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN DICKS

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY KAREN DICKS

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037462060004

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MS KAREN DAWN DICKS

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MS KAREN DAWN DICKS

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNNE

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL DUNNE

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/108 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1014 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PALMER

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DUNNE / 23/10/2009

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DUNNE / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NELSON WILSON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART NICHOLAS PALMER / 23/10/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 15/09/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: NELSONS HOUSE 83 PARKSIDE WIMBLEDON SW19 5LP

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 5 ENDEAVOUR WAY LONDON SW19 8UH

View Document

26/04/0526 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: ADEN CHAMBERS SOUTH CRESCENT LLANDRINDOD WELLS POWYS LD1 5DH

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

28/10/0328 October 2003 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: ADEN CHAMBERS SOUTH CRESCENT LLANDRINDOD WELLS POWYS LD1 5DH

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NC INC ALREADY ADJUSTED 10/07/02

View Document

05/09/025 September 2002 £ NC 20000/150000 10/07

View Document

16/08/0216 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0224 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/09/0015 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/00

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 83 HATHERLEY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 6EG

View Document

05/09/005 September 2000 NC INC ALREADY ADJUSTED 18/08/00

View Document

05/09/005 September 2000 £ NC 1000/20000 18/08/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM: 73 75 PRINCESS STREET MANCHESTER M2 4EG

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 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