HEALTH BY SCIENCE LTD CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Change of details for Mr Stuart Maytham as a person with significant control on 2025-02-24

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

26/07/2426 July 2024 Change of details for Mr Stuart Maytham as a person with significant control on 2024-07-23

View Document

26/07/2426 July 2024 Director's details changed for Mr Stuart Maytham on 2024-07-23

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

24/02/2324 February 2023 Appointment of Mrs Amanda Jones as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mrs Judith Vanessa Lane as a director on 2023-02-24

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2228 February 2022 Director's details changed for Mr Ross Marwick on 2022-02-19

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

14/02/2214 February 2022 Appointment of Mrs Kirsteen Campbell as a director on 2022-02-01

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

21/10/2121 October 2021 Withdrawal of the members' register information from the public register

View Document

21/10/2121 October 2021 Change of details for Mr Stuart Maytham as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Withdrawal of the directors' residential address register information from the public register

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Termination of appointment of Brian Logan as a director on 2021-10-01

View Document

14/10/2114 October 2021 Registration of charge SC5570480001, created on 2021-09-24

View Document

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

View Accounts

10/12/2010 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER NAIRN

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MARWICK

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

15/01/2015 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MAYTHAM

View Document

18/07/1918 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS ALEXANDRA BLACK

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 12/12 CONSTITUTION PLACE EDINBURGH CITY OF EDINBURGH EH6 7DL

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ANDREW JOHN WATSON

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR CLEM NIHILL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

29/07/1729 July 2017 DIRECTOR APPOINTED MR ROSS MARWICK

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 10/10 WESTERN HARBOUR TERRACE EDINBURGH EH6 6JU

View Document

09/02/179 February 2017 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