SCIENCE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/12/2428 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
26/10/2426 October 2024 | Secretary's details changed for Elizabeth Louise Tornkvist on 2024-10-24 |
26/10/2426 October 2024 | Change of details for Dr Nils Ola Tornkvist as a person with significant control on 2024-10-24 |
26/10/2426 October 2024 | Registered office address changed from C/O C/O Nils Ola Tornkvist 79a Bartholomew Road Kentish Town London NW5 2AH to Flat 1, 13 South Hill Park Gardens London NW3 2TD on 2024-10-26 |
26/10/2426 October 2024 | Director's details changed for Dr Nils Ola Tornkvist on 2024-10-24 |
26/10/2426 October 2024 | Change of details for Mrs Elizabeth Louise Tornkvist as a person with significant control on 2024-10-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/12/2226 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
06/11/216 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
01/04/211 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
03/11/193 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/12/1731 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1519 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM FLAT 1 13 SOUTH HILL PARK GARDENS HAMPSTEAD LONDON NW3 2TD |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR NILS OLA TORNKVIST / 04/08/2014 |
08/10/148 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISE TORNKVIST / 04/08/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/11/1319 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/11/1220 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1116 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/11/1019 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR NILS OLA TORNKVIST / 19/11/2010 |
19/11/1019 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR NILS OLA TORNKVIST / 23/10/2009 |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 23 CONSTANTINE ROAD HAMPSTEAD LONDON NW3 2LN |
27/10/0927 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISE TORNKVIST / 23/10/2009 |
27/10/0927 October 2009 | 23/10/09 NO CHANGES |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/10/0625 October 2006 | SECRETARY'S PARTICULARS CHANGED |
25/10/0625 October 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0619 October 2006 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: FLAT 14 WEECH HALL FORTUNE GREEN ROAD LONDON NW6 1DJ |
05/02/065 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
26/10/0326 October 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | NEW SECRETARY APPOINTED |
16/10/0116 October 2001 | REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 339-340 UPPER STREET LONDON N1 0PD |
16/10/0116 October 2001 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 |
16/10/0116 October 2001 | NEW DIRECTOR APPOINTED |
04/10/014 October 2001 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE HERTFORDSHIRE WD6 3EW |
04/10/014 October 2001 | SECRETARY RESIGNED |
04/10/014 October 2001 | DIRECTOR RESIGNED |
26/09/0126 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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