NUTRIENT SCIENCES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Director's details changed for Mr Arjen Hogendoorn on 2023-01-01

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

12/07/2112 July 2021 Director's details changed for Mr Stephen Squires on 2021-07-12

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / AMEGA SCIENCES PLC / 06/07/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICUS BOSCH

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR MARCO RIETVELD

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMEGA SCIENCES PLC

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DISS40 (DISS40(SOAD))

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY MAIREAD SUNLEY

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR FREDERICUS JOHANNES LAMBERTUS BOSCH

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WALTON

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RIDLEY

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BOWEY

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BALDWIN

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MAIREAD SUNLEY

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED STEPHEN SQUIRES

View Document

22/09/1422 September 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

24/07/1424 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GORDON BOWEY / 26/06/2014

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL BALDWIN / 01/12/2013

View Document

24/07/1324 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GORDON BOWEY / 01/05/2012

View Document

09/08/129 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

02/07/112 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GORDON BOWEY / 20/06/2011

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED AMEGA SCIENCES (NORTH AMERICA) LTD. CERTIFICATE ISSUED ON 11/04/11

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTYN WALTON / 26/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN WALTON / 26/05/2010

View Document

27/07/1027 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 17 LANCHESTER WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 5PH

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 COMPANY NAME CHANGED SERVICE CHEMICALS (NORTH AMERICA ) LIMITED CERTIFICATE ISSUED ON 02/10/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

14/03/9614 March 1996 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/10

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 72 LONDON ROAD ST ALBANS HERTS AL1 1NG

View Document

12/10/9512 October 1995 COMPANY NAME CHANGED BRUNGOLD LIMITED CERTIFICATE ISSUED ON 13/10/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

11/07/9111 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 28/06/90; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

22/04/9122 April 1991 EXEMPTION FROM APPOINTING AUDITORS 27/03/91

View Document

11/06/9011 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/88

View Document

11/06/9011 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

11/06/9011 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

11/06/9011 June 1990 EXEMPTION FROM APPOINTING AUDITORS 25/04/90

View Document

01/05/901 May 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

01/05/901 May 1990 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FIRST GAZETTE

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 19/06/88; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

18/05/8718 May 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

09/06/809 June 1980 MEMORANDUM OF ASSOCIATION

View Document

12/05/8012 May 1980 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