EXTRACT SCIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Termination of appointment of Ronald Thomas Morton as a secretary on 2025-06-15 |
24/04/2524 April 2025 | Secretary's details changed for Ronald Thomas Morton on 2025-04-24 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/05/1410 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 1ST FLOOR 57 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3AJ |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/05/127 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SIMON MORTON / 15/10/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MORTON / 01/04/2009 |
06/07/096 July 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 57 FIRST FLOOR, GREAT GEORGE STREET, LEEDS WEST YORKSHIRE LS1 3AJ |
21/01/0821 January 2008 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 45 HOLBECK TOWERS LEEDS WEST YORKSHIRE LS11 9NN |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/04/0327 April 2003 | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 6 COLLINGTON RISE BEXHILL ON SEA EAST SUSSEX TN39 3RT |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/04/0230 April 2002 | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
26/11/0126 November 2001 | REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 45 HOLBECK TOWERS LEEDS WEST YORKSHIRE LS11 9NN |
23/11/0123 November 2001 | COMPANY NAME CHANGED A S MORTON LIMITED CERTIFICATE ISSUED ON 23/11/01 |
04/10/014 October 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
08/05/018 May 2001 | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
08/05/008 May 2000 | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
18/10/9918 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
30/04/9930 April 1999 | REGISTERED OFFICE CHANGED ON 30/04/99 |
30/04/9930 April 1999 | RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS |
30/04/9930 April 1999 | S366A DISP HOLDING AGM 20/04/99 |
30/04/9930 April 1999 | S386 DISP APP AUDS 20/04/99 |
13/05/9813 May 1998 | SECRETARY RESIGNED |
13/05/9813 May 1998 | S386 DIS APP AUDS 27/04/98 |
13/05/9813 May 1998 | NEW DIRECTOR APPOINTED |
13/05/9813 May 1998 | NEW SECRETARY APPOINTED |
13/05/9813 May 1998 | DIRECTOR RESIGNED |
21/04/9821 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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