FW SCIENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

26/03/2426 March 2024 Registered office address changed from Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG Northern Ireland to Suite 2.06, Custom House Custom House Square Belfast BT1 3ET on 2024-03-26

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-01-01

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

18/01/2318 January 2023 Notification of Michael Craig Fitch as a person with significant control on 2022-01-01

View Document

18/01/2318 January 2023 Termination of appointment of Michael Craig Fitch as a director on 2022-01-01

View Document

18/01/2318 January 2023 Appointment of Mrs Susan Mary Parker as a director on 2022-01-01

View Document

18/01/2318 January 2023 Appointment of Mr Dermot Alexander Parker as a director on 2022-01-01

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

18/01/2318 January 2023 Cessation of Michael Craig Fitch as a person with significant control on 2022-01-01

View Document

18/01/2318 January 2023 Cessation of Darran Charles Dundee as a person with significant control on 2022-01-01

View Document

18/01/2318 January 2023 Notification of Susan Mary Parker as a person with significant control on 2022-01-01

View Document

16/01/2316 January 2023 Registered office address changed from 55 Millbank Road Templepatrick Ballyclare BT39 0AS Northern Ireland to Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr Michael Craig Fitch as a director on 2022-01-01

View Document

16/01/2316 January 2023 Termination of appointment of Darran Charles Dundee as a director on 2022-01-01

View Document

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

View Accounts

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITCH

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR DARRAN CHARLES DUNDEE

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRAN CHARLES DUNDEE

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 27-29 GORDON STREET ANTRIM, BELFAST BT1 2LG NORTHERN IRELAND

View Document

17/12/2017 December 2020 CESSATION OF MICHAEL FITCH AS A PSC

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