INSCIENCE LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 Application to strike the company off the register

View Document

16/11/2216 November 2022 Previous accounting period shortened from 2022-10-31 to 2022-08-31

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF

View Document

29/04/1629 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR AARON ALLSWORTH

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/10/1423 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON ALLSWORTH / 01/12/2011

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM C/O ROGERS PAULLEY ARCLIGHT HOUSE 3 UNITY STREET BRISTOL BS1 5HH

View Document

25/10/1125 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR AARON ALLSWORTH

View Document

24/05/1124 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1124 May 2011 28/02/11 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROFT

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILFRED CROFT / 17/10/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED ROBERT WILFRED CROFT

View Document

27/11/0927 November 2009 03/08/09 STATEMENT OF CAPITAL GBP 150

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COPE / 26/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 GBP IC 100/50 31/03/09 GBP SR 50@1=50

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT WILFRED CROFT LOGGED FORM

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 CAPITALS NOT ROLLED UP

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/073 May 2007 £ IC 150/50 21/03/07 £ SR 100@1=100

View Document

15/04/0715 April 2007 BUY BACK SHARES 05/03/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 3 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0524 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/0524 November 2005 SHARES/DIVIDENDS 24/10/05

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 RESOLUTIONS PASSED 24/10/05

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/07/0423 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/0423 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0423 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0423 July 2004 £ IC 350/100 19/02/04 £ SR 250@1=250

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information