RETAIL SCIENCE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/07/2531 July 2025 NewApplication to strike the company off the register

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

12/08/2412 August 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 Appointment of Mr Timothy Owen Smith as a director on 2024-05-01

View Document

14/05/2414 May 2024 Appointment of Mr Craig Robert Duff as a director on 2024-05-01

View Document

14/05/2414 May 2024 Appointment of Mr Anthony Johnson as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Mitchell Titley as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of David Lyal Riemenschneider as a director on 2024-05-01

View Document

10/11/2310 November 2023 Change of details for Chrysalis Solmotive Limited as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr David Lyal Riemenschneider on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mitchell Titley on 2023-11-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/08/2311 August 2023 Micro company accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Director's details changed for Mitchell Titley on 2023-02-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 2022-05-03

View Document

04/03/224 March 2022 Termination of appointment of Christian Carroll Erlandson as a director on 2022-02-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Current accounting period shortened from 2021-12-31 to 2021-10-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

15/06/1815 June 2018 ARTICLES OF ASSOCIATION

View Document

06/06/186 June 2018 ALTER ARTICLES 03/05/2018

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051829600001

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051829600002

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2018

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON NICHOLAS BARKER

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRYSALIS SOLMOTIVE LIMITED

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

25/01/1725 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

08/01/168 January 2016 LOAN AGREEMENT 23/12/2015

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051829600001

View Document

26/08/1526 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MR STEVEN MARK RICHARDS

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY KERRY BARKER

View Document

08/08/148 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/09/1310 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / KERRY ANNE BARKER / 19/07/2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON NICHOLAS BARKER / 19/07/2013

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/09/125 September 2012 19/07/12 NO CHANGES

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 19/07/11 NO CHANGES

View Document

20/01/1120 January 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

14/09/1014 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM MONTFORT HOUSE 168 LOWER HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1TT

View Document

11/10/0711 October 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE STOURBRIDGE WEST MIDLANDS DY9 9JH

View Document

08/05/068 May 2006 COMPANY NAME CHANGED ESPDATA LIMITED CERTIFICATE ISSUED ON 08/05/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

29/12/0429 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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