FASCINATING ACADEMIC SCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

10/04/2110 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE AUSTIN-DATTA / 10/04/2021

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/04/219 April 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCHISE ACCOUNTING SECRETARIES LTD / 09/04/2021

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE AUSTIN-DATTA / 09/04/2021

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 48 NUTFIELD ROAD REDHILL SURREY RH1 3EP UNITED KINGDOM

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 48 NUTFIELD ROAD MERSTHAM REDHILL SURREY RH1 3EP

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE AUSTIN-DATTA / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA AUSTIN-DATTA / 30/04/2019

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY FRANCHISE ACCOUNTING SERVICES LIMITED

View Document

02/04/192 April 2019 CORPORATE SECRETARY APPOINTED FRANCHISE ACCOUNTING SECRETARIES LTD

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATT AUSTIN

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS REBECCA JANE AUSTIN-DATTA

View Document

03/02/163 February 2016 CORPORATE SECRETARY APPOINTED FRANCHISE ACCOUNTING SERVICES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/09/155 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/04/143 April 2014 COMPANY NAME CHANGED FACINATING ACADEMIC SCIENCE LIMITED CERTIFICATE ISSUED ON 03/04/14

View Document

29/03/1429 March 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

28/03/1428 March 2014 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