HEADS OF DEPARTMENTS OF MATHEMATICAL SCIENCES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of John Robert Parker as a director on 2025-05-01

View Document

12/05/2512 May 2025 Cessation of John Robert Parker as a person with significant control on 2025-05-01

View Document

12/05/2512 May 2025 Notification of Jon Forster as a person with significant control on 2025-05-01

View Document

12/05/2512 May 2025 Appointment of Professor Jon Forster as a director on 2025-05-01

View Document

03/04/253 April 2025 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

23/08/2423 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

09/07/249 July 2024 Register inspection address has been changed from C/O Philip Aston Department of Mathematics University of Surrey Guildford GU2 7XH England to C/O M Mcalinden, School of Sciences and Technology Clifton Campus Nottingham Trent University Nottingham NG11 8NS

View Document

08/07/248 July 2024 Register(s) moved to registered inspection location C/O Philip Aston Department of Mathematics University of Surrey Guildford GU2 7XH

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

01/06/231 June 2023 Cessation of Johannes Petrus Maria Van Den Heuvel as a person with significant control on 2023-05-20

View Document

26/05/2326 May 2023 Termination of appointment of Johannes Petrus Maria Van Den Heuvel as a director on 2023-05-20

View Document

26/05/2326 May 2023 Notification of John Robert Parker as a person with significant control on 2023-05-20

View Document

26/05/2326 May 2023 Notification of Andrey Umerski as a person with significant control on 2023-05-20

View Document

25/05/2325 May 2023 Notification of Gunnar Hans Hornig as a person with significant control on 2023-05-20

View Document

25/05/2325 May 2023 Cessation of Stephen Walter Langdon as a person with significant control on 2023-05-20

View Document

25/05/2325 May 2023 Cessation of Philip James Aston as a person with significant control on 2023-05-20

View Document

24/05/2324 May 2023 Appointment of Dr Andrey Umerski as a director on 2023-05-20

View Document

24/05/2324 May 2023 Termination of appointment of Stephen Walter Langdon as a director on 2023-05-20

View Document

24/05/2324 May 2023 Termination of appointment of Philip James Aston as a director on 2023-05-20

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Appointment of Prof John Robert Parker as a director on 2022-04-29

View Document

10/05/2210 May 2022 Appointment of Prof Gunnar Hans Hornig as a director on 2022-04-29

View Document

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

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/11/206 November 2020 CESSATION OF CATHERINE ANN HOBBS AS A PSC

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WALTER LANGDON

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOBBS

View Document

06/11/206 November 2020 DIRECTOR APPOINTED PROFESSOR STEPHEN WALTER LANGDON

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

11/09/1811 September 2018 NM01 & RESOLUTION

View Document

11/09/1811 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED HEADS OF DEPARTMENTS AND MATHEMATICAL SCIENCES CERTIFICATE ISSUED ON 11/09/18

View Document

16/08/1816 August 2018 SAIL ADDRESS CHANGED FROM: DEPARTMENT OF MATHMATICS UNIVERSITY OF SURREY GUILDFORD GU2 7XH ENGLAND

View Document

15/08/1815 August 2018 SAIL ADDRESS CREATED

View Document

14/08/1814 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