BANKING SCIENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-29 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 15 4TH FLOOR GOLDEN SQUARE LONDON W1F 9JG ENGLAND

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLARK

View Document

26/05/2026 May 2020 CESSATION OF OMNI PARTNERS LLP AS A PSC

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 7 AIR STREET LONDON W1B 5AD ENGLAND

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 5 GOLDEN SQUARE LONDON W1F 9HT ENGLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RODFORD

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

03/04/173 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR STEVEN ANDREW CLARK

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER COATES

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 ADOPT ARTICLES 11/03/2016

View Document

04/04/164 April 2016 DIRECTOR APPOINTED GRAHAM RODFORD

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR PETER COATES

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 8A LANCASTER DRIVE LONDON NW3 4HA

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/06/1514 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN ANNE WOODLAND HAWKINS / 12/02/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRADLEY BROWN / 12/02/2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 37 LANCASTER GROVE LONDON NW3 4HB

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/06/1020 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information