OPEN SCIENCE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

28/08/2428 August 2024 Second filing of Confirmation Statement dated 2024-02-18

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Statement of company's objects

View Document

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

View Accounts

19/02/2419 February 2024 Change of details for Dr Jonathan Westley Peirce as a person with significant control on 2024-02-14

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

19/02/2419 February 2024 Director's details changed for Dr Jonathan Westley Peirce on 2024-02-14

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Director's details changed for Dr Alain Pitiot on 2022-09-05

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

19/11/2119 November 2021 Termination of appointment of Michael Macaskill as a director on 2021-11-08

View Document

19/11/2119 November 2021 Appointment of Mr Alain Pitiot as a director on 2021-11-08

View Document

19/11/2119 November 2021 Appointment of Ms Rebecca Hirst as a director on 2021-11-08

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

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

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

27/04/2027 April 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

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / DR JONATHAN WESTLEY PEIRCE / 11/02/2019

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM APPLETON HOUSE 25 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 81 MELTON ROAD WEST BRIDGFORD NOTTINGHAM NG2 6EN UNITED KINGDOM

View Document

11/02/1911 February 2019 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