MS SCIENCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-28

View Document

02/10/242 October 2024 Registered office address changed from 6th Floor St Magnus House Lower Thames Street London EC3R 6HD United Kingdom to 10 Lower Thames Street London EC3R 6EN on 2024-10-02

View Document

02/10/242 October 2024 Change of details for Mr Simon Reclam Slater as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Secretary's details changed for Ms Anne Sanders on 2024-09-30

View Document

02/10/242 October 2024 Director's details changed for Mr Simon Reclam Slater on 2024-09-30

View Document

02/10/242 October 2024 Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 2024-09-30

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

21/11/2321 November 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

02/02/232 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

20/08/2020 August 2020 SECRETARY APPOINTED MS ANNE SANDERS

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

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

View Accounts

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONA RHONA BELLHOUSE / 07/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON RECLAM SLATER / 31/05/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONA RHONA BELLHOUSE

View Document

07/01/207 January 2020 CESSATION OF JOHN RICHARD JULIAN FLADEE AS A PSC

View Document

07/01/207 January 2020 CESSATION OF JOHN WATTON AS A PSC

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RECLAM SLATER / 07/01/2020

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 23 BEWLEY STREET LONDON SW19 1XF ENGLAND

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

13/11/1813 November 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

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONA RHONA BELLHOUSE / 05/01/2018

View Document

11/01/1811 January 2018 26/10/17 STATEMENT OF CAPITAL GBP 11600.02

View Document

11/01/1811 January 2018 26/10/17 STATEMENT OF CAPITAL GBP 11700.02

View Document

28/11/1728 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON LEWIS / 27/11/2017

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/08/1714 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON LEWIS / 14/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WATTON / 14/08/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 23 BEWLEY ROAD LONDON SW19 1XF ENGLAND

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RECLAM SLATER / 14/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD JULIAN FLADEE / 14/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON RECLAM SLATER / 14/08/2017

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS LEONA RHONA BELLHOUSE

View Document

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

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 40 THORNCLIFFE ROAD OXFORD OX2 7BB

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FLADEE

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/05/1631 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 11500.02

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

13/10/1513 October 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FLADEE

View Document

09/02/159 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 SECRETARY APPOINTED MR CHRISTOPHER SIMON LEWIS

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY KEITH LASSMAN

View Document

08/01/158 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 10500.02

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY SIMON SLATER

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR SIMON RECLAM SLATER

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED JOHN RICHARD JULIAN FLADEE

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MR SIMON SLATER

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED JOHN RICHARD JULIAN FLADEE

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRESTON

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FLADEE

View Document

06/10/146 October 2014 21/07/14 STATEMENT OF CAPITAL GBP 10001.00

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW ENGLAND

View Document

04/09/144 September 2014 SECRETARY APPOINTED KEITH LASSMAN

View Document

13/08/1413 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 5001.00

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED JOHN RICHARD JULIAN FLADEE

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY GRANT WHITEHOUSE

View Document

13/08/1413 August 2014 THAT EACH OF THE ORDINARY SHARES OF £1 EACH BE AND ARE HEREBY SUB-DIVIDED INTO 100 ORDINARY SHARES OF 1P EACH. 29/07/2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY GRANT WHITEHOUSE

View Document

06/08/146 August 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/08/146 August 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/08/146 August 2014 REREG PLC TO PRI; RES02 PASS DATE:01/08/2014

View Document

06/08/146 August 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED JOHN RICHARD JULIAN FLADEE

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH LASSMAN

View Document

07/01/147 January 2014 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