SCIENCE CREATES SERVICES LTD
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
09/07/249 July 2024 | Termination of appointment of Thomas Maclean Smart as a director on 2024-07-09 |
09/07/249 July 2024 | Termination of appointment of Thomas Smart as a secretary on 2024-07-09 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/05/2415 May 2024 | Appointment of Mr John Martin Williams as a director on 2024-05-13 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with updates |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-06-30 |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | Resolutions |
11/01/2411 January 2024 | Resolutions |
11/01/2411 January 2024 | Memorandum and Articles of Association |
11/01/2411 January 2024 | Resolutions |
19/12/2319 December 2023 | Notification of Harry Destecroix as a person with significant control on 2023-12-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Notification of Keith Macdonald as a person with significant control on 2023-05-09 |
23/05/2323 May 2023 | Withdrawal of a person with significant control statement on 2023-05-23 |
22/05/2322 May 2023 | Resolutions |
22/05/2322 May 2023 | Resolutions |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-06-30 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
27/01/2227 January 2022 | Memorandum and Articles of Association |
27/01/2227 January 2022 | Resolutions |
27/01/2227 January 2022 | Resolutions |
27/01/2227 January 2022 | Resolutions |
27/01/2227 January 2022 | Resolutions |
27/01/2227 January 2022 | Resolutions |
26/01/2226 January 2022 | Sub-division of shares on 2022-01-21 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR HARRY STEPHEN DESTECROIX / 10/01/2019 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SMART / 15/01/2019 |
19/10/1819 October 2018 | NOTIFICATION OF PSC STATEMENT ON 01/04/2017 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 65 EASTON BUSINESS CENTRE FELIX ROAD BRISTOL BS5 0HE ENGLAND |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/02/1710 February 2017 | 02/10/16 STATEMENT OF CAPITAL GBP 33.333333 |
22/08/1622 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM CAVENDISH HOUSE 15 WHITELADIES ROAD BRISTOL BS8 1PB ENGLAND |
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 |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM BEECH HOUSE ST. PAULS ROAD CLIFTON BRISTOL BS8 1LT UNITED KINGDOM |
24/06/1524 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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