NATURE AND SCIENCE AGRICULTURE LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
18/11/2218 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-11 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
15/09/2015 September 2020 | REGISTERED OFFICE CHANGED ON 15/09/2020 FROM UNIT 16 OAKS LANE BUSINESS PARK OAKS LANE BARNSLEY SOUTH YORKSHIRE S71 1HT |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
29/05/1929 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068158450001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL WHITLAM |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
06/02/196 February 2019 | 31/10/18 STATEMENT OF CAPITAL GBP 2.00 |
25/01/1925 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
08/11/188 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | PREVSHO FROM 30/04/2019 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | CURREXT FROM 31/03/2018 TO 30/04/2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS MATTHEWS / 11/08/2017 |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE WHITLAM / 08/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
26/09/1426 September 2014 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM UNIT 4D HOPE STREET THORNHILL INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S60 1LQ |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
27/08/1327 August 2013 | CHANGE PERSON AS DIRECTOR |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | DISS40 (DISS40(SOAD)) |
09/07/129 July 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
19/06/1219 June 2012 | FIRST GAZETTE |
23/09/1123 September 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 6 |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
05/03/105 March 2010 | SAIL ADDRESS CREATED |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NICHOLAS MATTHEWS / 10/11/2009 |
04/03/104 March 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NATURE AND SCIENCE AGRICULTURE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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