EXECUTIVE SCIENCE LTD

Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-08-23

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/12/204 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID PATRICK MAHONEY / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK MAHONEY / 28/01/2020

View Document

28/01/2028 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MAHONEY / 28/01/2020

View Document

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1820 August 2018 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