CORSHAM SCIENCE LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Appointment of Mr Mark Geoffrey Middleton as a director on 2025-02-01

View Document

03/03/253 March 2025 Termination of appointment of David Slade as a director on 2025-02-01

View Document

11/02/2511 February 2025 Registration of charge 113177980002, created on 2025-01-28

View Document

11/02/2511 February 2025 Registration of charge 113177980001, created on 2025-01-28

View Document

07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Full accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

12/08/2412 August 2024 Termination of appointment of Christopher Dean Watt as a director on 2024-08-01

View Document

12/08/2412 August 2024 Appointment of Mr. David Slade as a director on 2024-08-01

View Document

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

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Appointment of Mr Andrew Robinson as a director on 2023-08-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Mr Ian Stuart Muir as a director on 2022-04-05

View Document

07/04/227 April 2022 Termination of appointment of Christopher James Fountain as a director on 2022-03-31

View Document

02/02/222 February 2022 Full accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEAN WATT / 01/07/2019

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / QUALASEPT PHARMAXO HOLDINGS LIMITED / 11/05/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT A15 WESTWELLS ROAD HAWTHORN CORSHAM SN13 9RG UNITED KINGDOM

View Document

20/04/1820 April 2018 CURREXT FROM 30/04/2018 TO 30/04/2019

View Document

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/1818 April 2018 CURRSHO FROM 30/04/2019 TO 30/04/2018

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