MINERVA.SCIENCE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

06/01/256 January 2025 Satisfaction of charge 102723580003 in full

View Document

06/01/256 January 2025 Satisfaction of charge 102723580001 in full

View Document

06/01/256 January 2025 Satisfaction of charge 102723580004 in full

View Document

06/01/256 January 2025 Satisfaction of charge 102723580002 in full

View Document

02/01/252 January 2025 Notification of Granite Underwriting Limited as a person with significant control on 2024-12-20

View Document

02/01/252 January 2025 Cessation of Project Policy Bidco Limited as a person with significant control on 2024-12-20

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Alan Keith Whalley as a director on 2023-01-30

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR ALAN KEITH WHALLEY

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT POLICY BIDCO LIMITED

View Document

06/07/206 July 2020 CESSATION OF MY POLICY LIMITED AS A PSC

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER RAMSDEN

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 ALTER ARTICLES 12/01/2018

View Document

16/05/1916 May 2019 ARTICLES OF ASSOCIATION

View Document

30/04/1930 April 2019 ALTER ARTICLES 12/01/2018

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102723580004

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102723580003

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR ROGER CHARLES RAMSDEN

View Document

26/09/1826 September 2018 COMPANY NAME CHANGED MY POLICY (SERVICES) LIMITED CERTIFICATE ISSUED ON 26/09/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102723580002

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR JOHAN ANDRIES STRYDOM

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR KEVIN MICHAEL WITHINGTON

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR CHARLES MORE

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINN

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102723580001

View Document

14/11/1614 November 2016 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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