CREATION SCIENCE UK

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/08/2331 August 2023 Registered office address changed from 27-29 Kirkgate Newark Nottinghamshire NG24 1AD to 18B Balderton Gate Newark Notts NG24 1UF on 2023-08-31

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

25/10/2225 October 2022 Change of details for Mrs Daniela Margot Harris as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Change of details for Mr John Harris as a person with significant control on 2022-10-25

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

29/11/1929 November 2019 CESSATION OF ALASDAIR IAIN MACLEOD AS A PSC

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAIN MACLEOD

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR IAIN MACLEOD / 16/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALASDAIR IAIN MACLEOD / 16/11/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

13/03/1813 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

08/12/168 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

26/02/1626 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITCHURCH

View Document

01/12/151 December 2015 16/11/15 NO MEMBER LIST

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK WILLIAM LENNON

View Document

12/01/1512 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 16/11/14 NO MEMBER LIST

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/12/1311 December 2013 16/11/13 NO MEMBER LIST

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/12/126 December 2012 16/11/12 NO MEMBER LIST

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WHITCHURCH / 06/04/2012

View Document

08/12/118 December 2011 16/11/11 NO MEMBER LIST

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/10/1110 October 2011 PREVSHO FROM 30/11/2011 TO 31/05/2011

View Document

16/11/1016 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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