FCL SCIENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Change of details for Shigeru Uekara as a person with significant control on 2024-09-30

View Document

02/01/252 January 2025 Cessation of Isabelle Van Rycke as a person with significant control on 2024-09-30

View Document

02/01/252 January 2025 Cessation of Serelys Pharma as a person with significant control on 2024-09-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Notification of Shigeru Uekara as a person with significant control on 2024-09-30

View Document

11/12/2411 December 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

06/12/246 December 2024 Notification of Isabelle Van Rycke as a person with significant control on 2024-09-30

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-02-29

View Document

01/10/241 October 2024 Appointment of Isabelle Van Rycke as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Sossio Morra as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Frederic Jaques Morra as a secretary on 2024-09-30

View Document

09/08/249 August 2024 Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2024-08-09

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/08/214 August 2021 Notification of Serelys Pharma as a person with significant control on 2021-06-22

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Cessation of Sossio Morra as a person with significant control on 2021-06-22

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/03/2025 March 2020 COMPANY NAME CHANGED DNA SCIENCE LTD CERTIFICATE ISSUED ON 25/03/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

07/02/207 February 2020 COMPANY NAME CHANGED SERP SALES (UK) LIMITED CERTIFICATE ISSUED ON 07/02/20

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOSSIO MORRA / 01/01/2017

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

11/03/1511 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOSSIO MORRA / 01/01/2010

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARKE-WALKER LIMITED / 01/01/2010

View Document

24/09/1024 September 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 3RD FLOOR MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE

View Document

18/08/1018 August 2010 SECRETARY APPOINTED FREDERIC JAQUES MORRA

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY CLARKE-WALKER LIMITED

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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