SCIENCE CREATES SERVICES LTD

Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

09/07/249 July 2024 Termination of appointment of Thomas Maclean Smart as a director on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Thomas Smart as a secretary on 2024-07-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Appointment of Mr John Martin Williams as a director on 2024-05-13

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

19/12/2319 December 2023 Notification of Harry Destecroix as a person with significant control on 2023-12-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Notification of Keith Macdonald as a person with significant control on 2023-05-09

View Document

23/05/2323 May 2023 Withdrawal of a person with significant control statement on 2023-05-23

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

26/01/2226 January 2022 Sub-division of shares on 2022-01-21

View Document

15/12/2115 December 2021 Registered office address changed from Unit Dx St Philips Central Albert Road Bristol BS2 0XJ United Kingdom to Science Creates St Philips Albert Road St. Philips Bristol BS2 0XJ on 2021-12-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR HARRY STEPHEN DESTECROIX / 10/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SMART / 15/01/2019

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 01/04/2017

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 65 EASTON BUSINESS CENTRE FELIX ROAD BRISTOL BS5 0HE ENGLAND

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/02/1710 February 2017 02/10/16 STATEMENT OF CAPITAL GBP 33.333333

View Document

22/08/1622 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM CAVENDISH HOUSE 15 WHITELADIES ROAD BRISTOL BS8 1PB ENGLAND

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 6 ST PAULS ROAD 6 ST PAULS ROAD CLIFTON BRISTOL BS8 1LT ENGLAND

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM BEECH HOUSE ST. PAULS ROAD CLIFTON BRISTOL BS8 1LT UNITED KINGDOM

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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